MERRYCHEF HOLDINGS LIMITED

MERRYCHEF HOLDINGS LIMITED

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

    Company NameMERRYCHEF HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03274972
    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 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 AddressNo

    What were the previous names of MERRYCHEF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAKEDEW TWENTY FOUR LIMITEDNov 07, 1996Nov 07, 1996

    What are the latest accounts for MERRYCHEF HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MERRYCHEF HOLDINGS 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

    3 pagesDS01

    Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2012

    Statement of capital on Nov 08, 2012

    • Capital: GBP 500,000
    SH01

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

    8 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    8 pagesAR01

    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

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Maurice Delon Jones on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael James Kachmer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Graham Philip Brisley Veal on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Oct 01, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MERRYCHEF HOLDINGS 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
    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
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Secretary
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    AIREY, Andrew Robert
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    British70927410002
    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
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    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
    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
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    LEE, Peter Allan
    4 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    Director
    4 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    British81538800001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritish98718070001
    ROLT, Jeremy Charles
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    Director
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    EnglandBritish35716980001
    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
    WHITELING, Mark Argent
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    EnglandBritish101297630001
    WOODHEAD, Graham Geoffrey
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    Director
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    United KingdomBritish2703560002
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001

    Does MERRYCHEF HOLDINGS 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)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Nov 21, 2001Statement 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)
    • Nov 21, 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)
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)

    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