ROADCHEF (CHASEWATER) LIMITED
BIRMINGHAM BEALAW (621) LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 04468845
Status Liquidation
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 3 November 2016; Liquidators' statement of receipts and payments to 3 November 2015; Satisfaction of charge 3 in full. The most likely internet sites of ROADCHEF (CHASEWATER) LIMITED are www.roadchefchasewater.co.uk, and www.roadchef-chasewater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadchef Chasewater Limited is a Private Limited Company. The company registration number is 04468845. Roadchef Chasewater Limited has been working since 25 June 2002. The present status of the company is Liquidation. The registered address of Roadchef Chasewater Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . HEDDITCH, Michael is a Secretary of the company. DAFNA, Lior is a Director of the company. MCKAY, Ian, Dr is a Director of the company. TINDALE, Richard Ian is a Director of the company. TURL, Simon Charles is a Director of the company. Secretary BRAMALL, Colin Stephen has been resigned. Secretary FLANAGAN, Thomas John has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary FINSBURY SECRETARIES LIMITED has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BROUGHTON, Nicholas David Walter has been resigned. Director GRANT, Martin James has been resigned. Director GREENWOOD, John Robert has been resigned. Director HAIAT, Assaf has been resigned. Director LEE, Stephanie has been resigned. Director MARGERRISON, Russell John has been resigned. Director SAVAGE, Raimond has been resigned. Director CROFT NOMINEES LIMITED has been resigned. Director FINSBURY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEDDITCH, Michael
Appointed Date: 31 March 2009

Director
DAFNA, Lior
Appointed Date: 01 February 2012
49 years old

Director
MCKAY, Ian, Dr
Appointed Date: 30 January 2009
68 years old

Director
TINDALE, Richard Ian
Appointed Date: 15 January 2010
61 years old

Director
TURL, Simon Charles
Appointed Date: 01 November 2007
64 years old

Resigned Directors

Secretary
BRAMALL, Colin Stephen
Resigned: 07 September 2007
Appointed Date: 14 June 2004

Secretary
FLANAGAN, Thomas John
Resigned: 14 June 2004
Appointed Date: 18 July 2002

Secretary
BEACH SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 25 June 2002

Secretary
FINSBURY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007

Director
BRAMALL, Colin Stephen
Resigned: 07 September 2007
Appointed Date: 07 June 2004
69 years old

Director
BROUGHTON, Nicholas David Walter
Resigned: 10 June 2004
Appointed Date: 18 July 2002
58 years old

Director
GRANT, Martin James
Resigned: 20 July 2007
Appointed Date: 19 April 2004
76 years old

Director
GREENWOOD, John Robert
Resigned: 30 September 2004
Appointed Date: 18 July 2002
75 years old

Director
HAIAT, Assaf
Resigned: 31 December 2009
Appointed Date: 20 July 2007
62 years old

Director
LEE, Stephanie
Resigned: 31 July 2011
Appointed Date: 15 January 2010
58 years old

Director
MARGERRISON, Russell John
Resigned: 14 January 2010
Appointed Date: 30 January 2009
65 years old

Director
SAVAGE, Raimond
Resigned: 31 December 2009
Appointed Date: 30 January 2009
66 years old

Director
CROFT NOMINEES LIMITED
Resigned: 18 July 2002
Appointed Date: 25 June 2002

Director
FINSBURY CORPORATE SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007

ROADCHEF (CHASEWATER) LIMITED Events

05 Dec 2016
Liquidators' statement of receipts and payments to 3 November 2016
04 Jan 2016
Liquidators' statement of receipts and payments to 3 November 2015
15 Dec 2014
Satisfaction of charge 3 in full
15 Dec 2014
Satisfaction of charge 1 in full
15 Dec 2014
Satisfaction of charge 2 in full
...
... and 65 more events
07 Aug 2002
New director appointed
07 Aug 2002
New director appointed
29 Jul 2002
Memorandum and Articles of Association
22 Jul 2002
Company name changed bealaw (621) LIMITED\certificate issued on 22/07/02
25 Jun 2002
Incorporation

ROADCHEF (CHASEWATER) LIMITED Charges

23 December 2011
Legal charge
Delivered: 30 December 2011
Status: Satisfied on 15 December 2014
Persons entitled: Barclays Bank PLC
Description: First fixed charge the agreement first floating charge…
2 December 2009
Guarantee & debenture
Delivered: 10 December 2009
Status: Satisfied on 15 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 15 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…