About

Registered Number: 03602073
Date of Incorporation: 22/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years and 1 month ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Roadchef (Stafford) Ltd was established in 1998. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ13 - N/A 22 January 2019
LIQ03 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
MR04 - N/A 15 December 2014
MR04 - N/A 15 December 2014
MR04 - N/A 15 December 2014
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 10 November 2014
4.70 - N/A 10 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 03 June 2012
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 25 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AUD - Auditor's letter of resignation 14 July 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 27 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2006
363a - Annual Return 28 July 2006
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 01 August 2002
363s - Annual Return 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
395 - Particulars of a mortgage or charge 23 October 1999
363s - Annual Return 01 September 1999
395 - Particulars of a mortgage or charge 21 June 1999
225 - Change of Accounting Reference Date 20 May 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
123 - Notice of increase in nominal capital 17 November 1998
CERTNM - Change of name certificate 06 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 December 2009 Fully Satisfied

N/A

Supplemental deed of security (supplemental to a deed of security dated 3 june 1999 (as defined therein) (the "principal deed")) 12 October 1999 Fully Satisfied

N/A

Deed of security 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.