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.
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 | : |
|
Registered Address | : | 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roadchef House, Betty's Lane, Norton Canes M S A, Cannock, WS11 9UX | Secretary | 31 March 2009 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 01 February 2012 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 30 January 2009 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 15 January 2010 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 01 November 2007 | Active |
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL | Secretary | 14 June 2004 | Active |
5 College Gate, Cheltenham, GL53 7SF | Secretary | 08 January 1999 | Active |
Prospect House, Highstairs Lane, Stretton, Alfreton, United Kingdom, DE55 6FD | Secretary | 10 August 1994 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 22 June 1994 | Active |
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ | Secretary | 30 July 1998 | Active |
Suites 7b & 8b, 50 Town Range, Gibraltar, | Corporate Secretary | 07 September 2007 | Active |
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL | Director | 07 June 2004 | Active |
Bentley Court, Holt, Worcester, England, WR6 6TX | Director | 18 October 1994 | Active |
Bramley House, Boston Lane Hinton On The Green, Evesham, WR11 6RD | Director | 24 August 1998 | Active |
17 Wemyss Road, Blackheath, London, SE3 0TG | Director | 30 July 1998 | Active |
15 Ongrils Close, Pershore, WR10 1QE | Director | 10 August 1994 | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 19 April 2004 | Active |
2 Atlantic Court, Sunnyside Road, Woolacombe, EX34 7DG | Director | 02 January 2001 | Active |
37a 37a Einstein, Haifa, Israel, | Director | 20 July 2007 | Active |
Prospect House, Highstairs Lane, Stretton, Alfreton, United Kingdom, DE55 6FD | Director | 10 August 1994 | Active |
Monks Hollow, Alton Priors, Marlborough, SN8 4JX | Director | 30 July 1998 | Active |
Bartlands, 59 Tiddington Road, Stratford Upon Avon, CV37 7AF | Director | 09 December 2004 | Active |
Roadchef House, Norton Canes Msa, Betty's Lane Norton Canes, Cannock, WS11 9UX | Director | 15 January 2010 | Active |
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX | Director | 30 January 2009 | Active |
25 Saint Giles Road, Bredon, Tewkesbury, GL20 7EQ | Director | 24 August 1998 | Active |
58 Shrewley Common, Shrewley, CV35 7AW | Director | 30 January 2009 | Active |
87 Kingsdown Road, Stratton, Swindon, SN2 6PA | Director | 10 August 1994 | Active |
Suites 7b & 8b, 50 Town Range, Gibraltar, | Corporate Director | 07 September 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 22 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-01 | Address | Change registered office address company with date old address new address. | Download |
2014-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-11-27 | Insolvency | Liquidation resolution miscellaneous. | Download |
2014-11-27 | Resolution | Resolution. | Download |
2014-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-15 | Accounts | Accounts with accounts type full. | Download |
2012-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-27 | Officers | Appoint person director company with name. | Download |
2011-10-24 | Accounts | Accounts with accounts type full. | Download |
2011-09-13 | Officers | Termination director company with name. | Download |
2011-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.