ROADCHEF PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00995478
Status Liquidation
Incorporation Date 27 November 1970
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 one hundred and forty-nine 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; 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 11 November 2014. The most likely internet sites of ROADCHEF PROPERTIES LIMITED are www.roadchefproperties.co.uk, and www.roadchef-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten 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 Properties Limited is a Private Limited Company. The company registration number is 00995478. Roadchef Properties Limited has been working since 27 November 1970. The present status of the company is Liquidation. The registered address of Roadchef Properties 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 BROUGHTON, Nicholas David Walter has been resigned. Secretary FLANAGAN, Thomas John has been resigned. Secretary REDMAN, Trevor has been resigned. Secretary SZYMANSKA, Chantal Marie Julia has been resigned. Secretary WARWICK, Timothy James 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 CLARKE, Mark Raymond has been resigned. Director DENNING, James Henry has been resigned. Director EDGINGTON, Maurice John has been resigned. Director GRANT, Martin James has been resigned. Director GREENWOOD, John Robert has been resigned. Director HAIAT, Assaf has been resigned. Director HILL, Timothy Ingram has been resigned. Director HUNT, Richard has been resigned. Director LEE, Stephanie has been resigned. Director MACLELLAN, Robert has been resigned. Director MANSLEY, Nigel Stephen has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCVAY, Ernest Christopher has been resigned. Director SAVAGE, Raimond 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
BROUGHTON, Nicholas David Walter
Resigned: 07 December 1999
Appointed Date: 08 January 1999

Secretary
FLANAGAN, Thomas John
Resigned: 14 June 2004
Appointed Date: 07 December 1999

Secretary
REDMAN, Trevor
Resigned: 02 January 1995
Appointed Date: 05 August 1994

Secretary
SZYMANSKA, Chantal Marie Julia
Resigned: 05 August 1994

Secretary
WARWICK, Timothy James
Resigned: 08 January 1999
Appointed Date: 02 January 1995

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: 07 December 1999
58 years old

Director
CLARKE, Mark Raymond
Resigned: 26 June 2003
Appointed Date: 07 December 1999
61 years old

Director
DENNING, James Henry
Resigned: 18 December 1994
Appointed Date: 27 November 1992
66 years old

Director
EDGINGTON, Maurice John
Resigned: 08 June 1992
68 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: 02 January 2001
75 years old

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

Director
HILL, Timothy Ingram
Resigned: 19 December 1999
76 years old

Director
HUNT, Richard
Resigned: 01 November 2007
Appointed Date: 09 December 2004
64 years old

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

Director
MACLELLAN, Robert
Resigned: 06 January 1997
Appointed Date: 02 October 1995
72 years old

Director
MANSLEY, Nigel Stephen
Resigned: 31 March 1995
Appointed Date: 23 January 1995
68 years old

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

Director
MCVAY, Ernest Christopher
Resigned: 15 April 2001
Appointed Date: 07 December 1999
69 years old

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

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

ROADCHEF PROPERTIES LIMITED Events

06 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
11 Nov 2014
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 11 November 2014
10 Nov 2014
Declaration of solvency
10 Nov 2014
Appointment of a voluntary liquidator
...
... and 139 more events
02 Jun 1987
Full accounts made up to 1 June 1986
07 Apr 1987
Return made up to 06/03/87; full list of members

28 Aug 1986
Director resigned

18 Jul 1983
Particulars of mortgage/charge
27 Nov 1970
Incorporation

ROADCHEF PROPERTIES LIMITED Charges

20 May 1988
Legal charge
Delivered: 8 June 1988
Status: Satisfied on 17 September 1991
Persons entitled: United Dominions Trust Limited
Description: All that l/hold property dewised by a lease (the lease)…
4 March 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 22 December 1994
Persons entitled: Unity Trust PLC
Description: F/H proeprty at teddington hands near tewkesbury…
8 July 1983
Guarantee & debenture
Delivered: 18 July 1983
Status: Satisfied on 27 March 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1983
Further guarnatee & debenture
Delivered: 9 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…
22 April 1982
Further guarantee & debenture
Delivered: 29 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & furter deed.. Undertaking…
10 December 1981
Guarantee & debenture
Delivered: 16 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges the undertaking and all property…