Company NameMasiecold Transport Limited
Company StatusDissolved
Company Number01033544
CategoryPrivate Limited Company
Incorporation Date3 December 1971(52 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameHastings Abattoir Company Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(19 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 13 November 2018)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(19 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 13 November 2018)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NamePriscilla Cheale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(19 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 13 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMichael Charlwood
StatusClosed
Appointed12 January 2010(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(38 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Adam Harry Joseph Cheale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(39 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 13 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Marcus Andrew Cheale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(39 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(19 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Secretary NameMr Paul Cheale
NationalityBritish
StatusResigned
Appointed16 February 1991(19 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameMr Matthew Cheale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(39 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN

Contact

Websitechealemeats.com

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A. Cheale
50.00%
Ordinary
1 at £1Cheale Meats LTD
50.00%
Ordinary

Financials

Year2014
Turnover£346,841
Gross Profit-£28,739
Net Worth-£190,599
Current Liabilities£206,715

Accounts

Latest Accounts27 August 2016 (7 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

5 March 1992Delivered on: 9 March 1992
Satisfied on: 12 July 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details).
Fully Satisfied
26 February 1986Delivered on: 5 March 1986
Satisfied on: 12 July 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
Fully Satisfied
12 August 1983Delivered on: 16 August 1983
Satisfied on: 20 October 1993
Persons entitled: The Secretary of State for Trade and Industry

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1980Delivered on: 3 March 1980
Satisfied on: 20 October 1993
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and futture including bookdebts uncalled capital.
Fully Satisfied
30 January 1978Delivered on: 9 February 1978
Satisfied on: 20 October 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at abattoir junction road hastings east sussex together with all fixtures.
Fully Satisfied
10 August 1976Delivered on: 17 August 1976
Satisfied on: 20 October 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of beauharow road, on the west side of dunston ro ad and on the south side of the road from battle to hastings and on the west side of sedles combe road north, hastings with all fixtures.
Fully Satisfied

Filing History

7 June 2017Accounts for a small company made up to 27 August 2016 (15 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 September 2016Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page)
31 May 2016Full accounts made up to 29 August 2015 (12 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(8 pages)
7 June 2015Full accounts made up to 30 August 2014 (13 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
26 March 2014Full accounts made up to 31 August 2013 (13 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(8 pages)
4 June 2013Full accounts made up to 1 September 2012 (13 pages)
4 June 2013Full accounts made up to 1 September 2012 (13 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
3 May 2012Full accounts made up to 27 August 2011 (13 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2011Full accounts made up to 28 August 2010 (14 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
16 February 2011Appointment of Mr Marcus Andrew Cheale as a director (2 pages)
17 August 2010Appointment of Mr Michael Charlwood as a director (2 pages)
18 May 2010Full accounts made up to 29 August 2009 (13 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
9 March 2009Full accounts made up to 30 August 2008 (14 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 June 2008Full accounts made up to 1 September 2007 (13 pages)
30 June 2008Full accounts made up to 1 September 2007 (13 pages)
10 April 2008Return made up to 16/02/08; full list of members (6 pages)
9 July 2007Full accounts made up to 2 September 2006 (12 pages)
9 July 2007Full accounts made up to 2 September 2006 (12 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
18 August 2006Full accounts made up to 27 August 2005 (13 pages)
13 March 2006Return made up to 16/02/06; full list of members (8 pages)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
7 July 2005Full accounts made up to 28 August 2004 (13 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 pages)
1 July 2004Full accounts made up to 30 August 2003 (13 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002Full accounts made up to 1 September 2001 (14 pages)
2 July 2002Full accounts made up to 1 September 2001 (14 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (7 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (6 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 29 August 1998 (6 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (6 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (6 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (6 pages)
29 February 1996Return made up to 16/02/96; full list of members (7 pages)