UKBizDB.co.uk

TAKEABREAK MOTORWAY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Takeabreak Motorway Services Limited. The company was founded 29 years ago and was given the registration number 02941640. The firm's registered office is in BIRMINGHAM. You can find them at 45 Church Street, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAKEABREAK MOTORWAY SERVICES LIMITED
Company Number:02941640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1994
End of financial year:03 January 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadchef House, Betty's Lane, Norton Canes M S A, Cannock, WS11 9UX

Secretary31 March 2009Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director01 February 2012Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director30 January 2009Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director15 January 2010Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director01 November 2007Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Secretary14 June 2004Active
5 College Gate, Cheltenham, GL53 7SF

Secretary08 January 1999Active
Prospect House, Highstairs Lane, Stretton, Alfreton, United Kingdom, DE55 6FD

Secretary10 August 1994Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary22 June 1994Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary30 July 1998Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Secretary07 September 2007Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Director07 June 2004Active
Bentley Court, Holt, Worcester, England, WR6 6TX

Director18 October 1994Active
Bramley House, Boston Lane Hinton On The Green, Evesham, WR11 6RD

Director24 August 1998Active
17 Wemyss Road, Blackheath, London, SE3 0TG

Director30 July 1998Active
15 Ongrils Close, Pershore, WR10 1QE

Director10 August 1994Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director19 April 2004Active
2 Atlantic Court, Sunnyside Road, Woolacombe, EX34 7DG

Director02 January 2001Active
37a 37a Einstein, Haifa, Israel,

Director20 July 2007Active
Prospect House, Highstairs Lane, Stretton, Alfreton, United Kingdom, DE55 6FD

Director10 August 1994Active
Monks Hollow, Alton Priors, Marlborough, SN8 4JX

Director30 July 1998Active
Bartlands, 59 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director09 December 2004Active
Roadchef House, Norton Canes Msa, Betty's Lane Norton Canes, Cannock, WS11 9UX

Director15 January 2010Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director30 January 2009Active
25 Saint Giles Road, Bredon, Tewkesbury, GL20 7EQ

Director24 August 1998Active
58 Shrewley Common, Shrewley, CV35 7AW

Director30 January 2009Active
87 Kingsdown Road, Stratton, Swindon, SN2 6PA

Director10 August 1994Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Director07 September 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director22 June 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-01Address

Change registered office address company with date old address new address.

Download
2014-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-11-27Insolvency

Liquidation resolution miscellaneous.

Download
2014-11-27Resolution

Resolution.

Download
2014-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Accounts

Accounts with accounts type full.

Download
2012-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-27Officers

Appoint person director company with name.

Download
2011-10-24Accounts

Accounts with accounts type full.

Download
2011-09-13Officers

Termination director company with name.

Download
2011-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.