Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROADCHEF (STAFFORD) LIMITED
Company Information for

ROADCHEF (STAFFORD) LIMITED

MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03602073
Private Limited Company
Liquidation

Company Overview

About Roadchef (stafford) Ltd
ROADCHEF (STAFFORD) LIMITED was founded on 1998-07-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Roadchef (stafford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROADCHEF (STAFFORD) LIMITED
 
Legal Registered Office
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in WS11
 
Filing Information
Company Number 03602073
Company ID Number 03602073
Date formed 1998-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/01/2012
Account next due 30/09/2013
Latest return 22/07/2014
Return next due 19/08/2015
Type of accounts FULL
Last Datalog update: 2018-11-05 07:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADCHEF (STAFFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROADCHEF (STAFFORD) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HEDDITCH
Company Secretary 2009-03-31
LIOR DAFNA
Director 2012-02-01
IAN MCKAY
Director 2009-01-30
RICHARD IAN TINDALE
Director 2010-01-15
SIMON CHARLES TURL
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE LEE
Director 2010-01-15 2011-07-31
RUSSELL JOHN MARGERRISON
Director 2009-01-30 2010-01-14
ASSAF HAIAT
Director 2007-07-20 2009-12-31
RAIMOND SAVAGE
Director 2009-01-30 2009-12-31
FINSBURY SECRETARIES LIMITED
Company Secretary 2007-09-07 2009-03-31
FINSBURY CORPORATE SERVICES LIMITED
Director 2007-09-07 2009-03-31
RICHARD HUNT
Director 2004-12-09 2007-11-01
COLIN STEPHEN BRAMALL
Company Secretary 2004-06-14 2007-09-07
COLIN STEPHEN BRAMALL
Director 2004-06-07 2007-09-07
MARTIN JAMES GRANT
Director 2004-04-19 2007-07-20
JOHN ROBERT GREENWOOD
Director 2001-01-02 2004-09-30
THOMAS JOHN FLANAGAN
Company Secretary 1999-12-07 2004-06-14
NICHOLAS DAVID WALTER BROUGHTON
Director 1999-12-07 2004-06-10
MARK RAYMOND CLARKE
Director 1998-08-25 2003-06-26
ERNEST CHRISTOPHER MCVAY
Director 1999-12-07 2001-04-15
TIMOTHY INGRAM HILL
Director 1998-08-25 1999-12-19
NICHOLAS DAVID WALTER BROUGHTON
Company Secretary 1999-01-08 1999-12-07
TIMOTHY JAMES WARWICK
Company Secretary 1998-08-25 1999-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-22 1998-08-25
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-22 1998-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HEDDITCH ROADCHEF PROPERTIES LIMITED Company Secretary 2009-03-31 CURRENT 1970-11-27 Liquidation
MICHAEL HEDDITCH ROADCHEF (CLACKET LANE) LIMITED Company Secretary 2009-03-31 CURRENT 1993-03-11 Active
MICHAEL HEDDITCH ROADCHEF MANAGEMENT TRUSTEES LIMITED Company Secretary 2009-03-31 CURRENT 1993-08-05 Active
MICHAEL HEDDITCH ROADCHEF (PROFIT SHARING TRUSTEES) LIMITED Company Secretary 2009-03-31 CURRENT 1993-08-05 Active
MICHAEL HEDDITCH TAKEABREAK MOTORWAY SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 1994-06-22 Liquidation
MICHAEL HEDDITCH ROADCHEF (SEDGEMOOR) LIMITED Company Secretary 2009-03-31 CURRENT 1995-08-02 Active
MICHAEL HEDDITCH ROADCHEF COSTA COFFEE LIMITED Company Secretary 2009-03-31 CURRENT 1995-11-15 Active
MICHAEL HEDDITCH ROADCHEF (CHESTER) LIMITED Company Secretary 2009-03-31 CURRENT 1997-06-27 Active
MICHAEL HEDDITCH ROADCHEF (WINCHESTER) LIMITED Company Secretary 2009-03-31 CURRENT 1997-12-17 Active
MICHAEL HEDDITCH ROADCHEF (CHESTERFIELD) LIMITED Company Secretary 2009-03-31 CURRENT 1998-01-08 Liquidation
MICHAEL HEDDITCH ROADCHEF DEVELOPMENT HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1999-04-01 Active
MICHAEL HEDDITCH BLUE BOAR GROUP (1995) LIMITED Company Secretary 2009-03-31 CURRENT 1966-12-22 Active
MICHAEL HEDDITCH MCDONALD'S COSTA LIMITED Company Secretary 2009-03-31 CURRENT 1994-11-02 Active
MICHAEL HEDDITCH BLUE BOAR GROUP LIMITED Company Secretary 2009-03-31 CURRENT 1995-08-21 Active
MICHAEL HEDDITCH ROADCHEF (ROWNHAMS) LIMITED Company Secretary 2009-03-31 CURRENT 1975-02-12 Active
MICHAEL HEDDITCH ROADCHEF (DURHAM) LIMITED Company Secretary 2009-03-31 CURRENT 1987-03-11 Active
MICHAEL HEDDITCH ROADCHEF (SANDBACH) LIMITED Company Secretary 2009-03-31 CURRENT 1973-04-17 Active
MICHAEL HEDDITCH ROADCHEF MOTORWAYS LIMITED Company Secretary 2009-03-31 CURRENT 1973-07-17 Active
MICHAEL HEDDITCH ROADCHEF (KILLINGTON) LIMITED Company Secretary 2009-03-31 CURRENT 1975-08-26 Active
MICHAEL HEDDITCH ROADCHEF (TAUNTON) LIMITED Company Secretary 2009-03-31 CURRENT 1975-11-11 Active
MICHAEL HEDDITCH ROADCHEF (PONT ABRAHAM) LIMITED Company Secretary 2009-03-31 CURRENT 1977-05-05 Active
MICHAEL HEDDITCH ROADCHEF LIMITED Company Secretary 2009-03-31 CURRENT 1983-04-08 Active
MICHAEL HEDDITCH BLUE BOAR COMPANY LIMITED Company Secretary 2009-03-31 CURRENT 1946-10-17 Active
MICHAEL HEDDITCH BLUE BOAR MOTORWAYS LIMITED Company Secretary 2009-03-31 CURRENT 1959-09-24 Active
MICHAEL HEDDITCH ROADCHEF MOTORWAYS HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1998-07-01 Active
MICHAEL HEDDITCH ROADCHEF (CHASEWATER) LIMITED Company Secretary 2009-03-31 CURRENT 2002-06-25 Liquidation
MICHAEL HEDDITCH SUPERLODGE LIMITED Company Secretary 2009-01-30 CURRENT 1995-12-07 Active
LIOR DAFNA ROADCHEF PROPERTIES LIMITED Director 2012-02-01 CURRENT 1970-11-27 Liquidation
LIOR DAFNA TAKEABREAK MOTORWAY SERVICES LIMITED Director 2012-02-01 CURRENT 1994-06-22 Liquidation
LIOR DAFNA ROADCHEF (CHESTERFIELD) LIMITED Director 2012-02-01 CURRENT 1998-01-08 Liquidation
LIOR DAFNA ROADCHEF (CHASEWATER) LIMITED Director 2012-02-01 CURRENT 2002-06-25 Liquidation
IAN MCKAY ROADCHEF NEWCO 3 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
IAN MCKAY ROADCHEF BIDCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
IAN MCKAY ROADCHEF TOPCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
IAN MCKAY ROADCHEF MIDCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
IAN MCKAY ROADCHEF NEWCO 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
IAN MCKAY ROADCHEF NEWCO 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
IAN MCKAY FIRST MOTORWAY SERVICES LIMITED Director 2011-08-10 CURRENT 1995-11-15 Active
IAN MCKAY ROADCHEF PROPERTIES LIMITED Director 2009-01-30 CURRENT 1970-11-27 Liquidation
IAN MCKAY TAKEABREAK MOTORWAY SERVICES LIMITED Director 2009-01-30 CURRENT 1994-06-22 Liquidation
IAN MCKAY ROADCHEF (WINCHESTER) LIMITED Director 2009-01-30 CURRENT 1997-12-17 Active
IAN MCKAY ROADCHEF (CHESTERFIELD) LIMITED Director 2009-01-30 CURRENT 1998-01-08 Liquidation
IAN MCKAY ROADCHEF DEVELOPMENT HOLDINGS LIMITED Director 2009-01-30 CURRENT 1999-04-01 Active
IAN MCKAY ROADCHEF MOTORWAYS LIMITED Director 2009-01-30 CURRENT 1973-07-17 Active
IAN MCKAY ROADCHEF LIMITED Director 2009-01-30 CURRENT 1983-04-08 Active
IAN MCKAY BLUE BOAR MOTORWAYS LIMITED Director 2009-01-30 CURRENT 1959-09-24 Active
IAN MCKAY ROADCHEF MOTORWAYS HOLDINGS LIMITED Director 2009-01-30 CURRENT 1998-07-01 Active
IAN MCKAY ROADCHEF (CHASEWATER) LIMITED Director 2009-01-30 CURRENT 2002-06-25 Liquidation
RICHARD IAN TINDALE ROADCHEF PROPERTIES LIMITED Director 2010-01-15 CURRENT 1970-11-27 Liquidation
RICHARD IAN TINDALE TAKEABREAK MOTORWAY SERVICES LIMITED Director 2010-01-15 CURRENT 1994-06-22 Liquidation
RICHARD IAN TINDALE ROADCHEF (WINCHESTER) LIMITED Director 2010-01-15 CURRENT 1997-12-17 Active
RICHARD IAN TINDALE ROADCHEF (CHESTERFIELD) LIMITED Director 2010-01-15 CURRENT 1998-01-08 Liquidation
RICHARD IAN TINDALE ROADCHEF DEVELOPMENT HOLDINGS LIMITED Director 2010-01-15 CURRENT 1999-04-01 Active
RICHARD IAN TINDALE ROADCHEF MOTORWAYS LIMITED Director 2010-01-15 CURRENT 1973-07-17 Active
RICHARD IAN TINDALE ROADCHEF LIMITED Director 2010-01-15 CURRENT 1983-04-08 Active
RICHARD IAN TINDALE BLUE BOAR MOTORWAYS LIMITED Director 2010-01-15 CURRENT 1959-09-24 Active
RICHARD IAN TINDALE ROADCHEF MOTORWAYS HOLDINGS LIMITED Director 2010-01-15 CURRENT 1998-07-01 Active
RICHARD IAN TINDALE ROADCHEF (CHASEWATER) LIMITED Director 2010-01-15 CURRENT 2002-06-25 Liquidation
SIMON CHARLES TURL ROADCHEF NEWCO 3 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SIMON CHARLES TURL ROADCHEF BIDCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
SIMON CHARLES TURL ROADCHEF TOPCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
SIMON CHARLES TURL ROADCHEF MIDCO LIMITED Director 2014-09-30 CURRENT 2014-08-07 Active
SIMON CHARLES TURL ROADCHEF NEWCO 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
SIMON CHARLES TURL ROADCHEF NEWCO 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
SIMON CHARLES TURL FIRST MOTORWAY SERVICES LIMITED Director 2011-08-10 CURRENT 1995-11-15 Active
SIMON CHARLES TURL ROADCHEF FINANCE LIMITED Director 2010-10-01 CURRENT 1998-11-26 Active
SIMON CHARLES TURL ROADCHEF (CLACKET LANE) LIMITED Director 2008-12-31 CURRENT 1993-03-11 Active
SIMON CHARLES TURL ROADCHEF (SEDGEMOOR) LIMITED Director 2008-12-31 CURRENT 1995-08-02 Active
SIMON CHARLES TURL SUPERLODGE LIMITED Director 2008-12-31 CURRENT 1995-12-07 Active
SIMON CHARLES TURL ROADCHEF (CHESTER) LIMITED Director 2008-12-31 CURRENT 1997-06-27 Active
SIMON CHARLES TURL BLUE BOAR GROUP (1995) LIMITED Director 2008-12-31 CURRENT 1966-12-22 Active
SIMON CHARLES TURL MCDONALD'S COSTA LIMITED Director 2008-12-31 CURRENT 1994-11-02 Active
SIMON CHARLES TURL BLUE BOAR GROUP LIMITED Director 2008-12-31 CURRENT 1995-08-21 Active
SIMON CHARLES TURL ROADCHEF (ROWNHAMS) LIMITED Director 2008-12-31 CURRENT 1975-02-12 Active
SIMON CHARLES TURL ROADCHEF (DURHAM) LIMITED Director 2008-12-31 CURRENT 1987-03-11 Active
SIMON CHARLES TURL ROADCHEF (SANDBACH) LIMITED Director 2008-12-31 CURRENT 1973-04-17 Active
SIMON CHARLES TURL ROADCHEF (KILLINGTON) LIMITED Director 2008-12-31 CURRENT 1975-08-26 Active
SIMON CHARLES TURL ROADCHEF (TAUNTON) LIMITED Director 2008-12-31 CURRENT 1975-11-11 Active
SIMON CHARLES TURL ROADCHEF (PONT ABRAHAM) LIMITED Director 2008-12-31 CURRENT 1977-05-05 Active
SIMON CHARLES TURL BLUE BOAR COMPANY LIMITED Director 2008-12-31 CURRENT 1946-10-17 Active
SIMON CHARLES TURL ROADCHEF MANAGEMENT TRUSTEES LIMITED Director 2008-10-01 CURRENT 1993-08-05 Active
SIMON CHARLES TURL ROADCHEF (PROFIT SHARING TRUSTEES) LIMITED Director 2008-10-01 CURRENT 1993-08-05 Active
SIMON CHARLES TURL ROADCHEF PROPERTIES LIMITED Director 2007-11-01 CURRENT 1970-11-27 Liquidation
SIMON CHARLES TURL TAKEABREAK MOTORWAY SERVICES LIMITED Director 2007-11-01 CURRENT 1994-06-22 Liquidation
SIMON CHARLES TURL ROADCHEF COSTA COFFEE LIMITED Director 2007-11-01 CURRENT 1995-11-15 Active
SIMON CHARLES TURL ROADCHEF (WINCHESTER) LIMITED Director 2007-11-01 CURRENT 1997-12-17 Active
SIMON CHARLES TURL ROADCHEF (CHESTERFIELD) LIMITED Director 2007-11-01 CURRENT 1998-01-08 Liquidation
SIMON CHARLES TURL ROADCHEF DEVELOPMENT HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-04-01 Active
SIMON CHARLES TURL ROADCHEF MOTORWAYS LIMITED Director 2007-11-01 CURRENT 1973-07-17 Active
SIMON CHARLES TURL ROADCHEF LIMITED Director 2007-11-01 CURRENT 1983-04-08 Active
SIMON CHARLES TURL BLUE BOAR MOTORWAYS LIMITED Director 2007-11-01 CURRENT 1959-09-24 Active
SIMON CHARLES TURL ROADCHEF MOTORWAYS HOLDINGS LIMITED Director 2007-11-01 CURRENT 1998-07-01 Active
SIMON CHARLES TURL ROADCHEF (CHASEWATER) LIMITED Director 2007-11-01 CURRENT 2002-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2014-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ROADCHEF HOUSE, NORTON CANES MSA BETTY'S LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UX
2014-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-104.70DECLARATION OF SOLVENCY
2014-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 534002
2014-07-30AR0122/07/14 FULL LIST
2013-07-29AR0122/07/13 FULL LIST
2012-10-08AR0122/07/12 FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 03/01/12
2012-06-03AP01DIRECTOR APPOINTED LIOR DAFNA
2011-10-24AAFULL ACCOUNTS MADE UP TO 04/01/11
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEE
2011-08-03AR0122/07/11 FULL LIST
2011-01-11AR0122/07/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TURL / 01/10/2009
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCKAY / 01/10/2009
2010-11-01AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-04-22AP01DIRECTOR APPOINTED MR RICHARD IAN TINDALE
2010-04-22AP01DIRECTOR APPOINTED MRS STEPHANIE LEE
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RAIMOND SAVAGE
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ASSAF HAIAT
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-18AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-09-09363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED MR RAIMOND SAVAGE
2009-05-25288aDIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON
2009-05-21288aSECRETARY APPOINTED MICHAEL HEDDITCH
2009-05-19288aDIRECTOR APPOINTED DR IAN MCKAY
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR FINSBURY CORPORATE SERVICES LIMITED
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY FINSBURY SECRETARIES LIMITED
2008-12-24363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-12-24288aDIRECTOR APPOINTED MR SIMON CHARLES TURL
2008-12-15225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-10-27AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-11-26288bDIRECTOR RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bSECRETARY RESIGNED
2007-08-10363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-14AUDAUDITOR'S RESIGNATION
2007-05-29AAFULL ACCOUNTS MADE UP TO 24/09/06
2006-10-27AAFULL ACCOUNTS MADE UP TO 25/09/05
2006-09-18244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-28363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-08-05363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ROADCHEF HOUSE GLOUCESTER GREEN BARNETT WAY BARNWOOD GLOUCESTER GL4 3GG
2005-04-08AAFULL ACCOUNTS MADE UP TO 26/09/04
2004-12-22288aNEW DIRECTOR APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-09-10363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED
2004-06-24288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2003-10-01AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-09-08288bDIRECTOR RESIGNED
2003-08-28363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-01363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROADCHEF (STAFFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-12
Fines / Sanctions
No fines or sanctions have been issued against ROADCHEF (STAFFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-12-10 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF SECURITY (SUPPLEMENTAL TO A DEED OF SECURITY DATED 3 JUNE 1999 (AS DEFINED THEREIN) (THE "PRINCIPAL DEED")) 1999-10-23 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY 1999-06-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROADCHEF (STAFFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROADCHEF (STAFFORD) LIMITED
Trademarks
We have not found any records of ROADCHEF (STAFFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROADCHEF (STAFFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROADCHEF (STAFFORD) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ROADCHEF (STAFFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyROADCHEF (STAFFORD) LIMITEDEvent Date2014-11-04
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 4 November 2014 R Tindale , Director : Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 009614 ) of Mazars LLP of 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyROADCHEF (STAFFORD) LIMITEDEvent Date
Date of appointment: 4 November 2014 Date by which Creditors must submit their claims: 5 December 2014 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the shareholders. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADCHEF (STAFFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROADCHEF (STAFFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.