Company NameKenco Coffee Company Limited(The)
Company StatusDissolved
Company Number00189528
CategoryPrivate Limited Company
Incorporation Date26 April 1923(101 years ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Clive Leslie Moore
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(89 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameCadbury Nominees Limited (Corporation)
StatusClosed
Appointed08 May 2012(89 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2014)
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Simon David Gray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Barns
Wigginton
Banbury
Oxon
OX15 4JZ
Director NameMr Geoffrey Jardine
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(68 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressQuerney Close
High Street
Upton St Leoanrds
Gloucestershire
GL4 8DJ
Wales
Director NameMr Hugh Henry Roberts
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(68 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFlat 3
Napier House Pittville Lawn
Cheltenham
Glos
Director NameMr Philip Anthony Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard
Well Hill
Minchinhampton
Gloucestershire
GL6 9AA
Wales
Secretary NameChristopher Keatley Cash
NationalityEnglish
StatusResigned
Appointed30 September 1991(68 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressThe Old Manor
Shilton
Oxfordshire
OX18 4AS
Director NameMr Ronald James Scott Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathergate House Ashley Road
Battledown
Cheltenham
Gloucestershire
GL52 6QJ
Wales
Director NameThomas Peter John Dillon
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1996(73 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 October 2000)
RoleCompany Director
Correspondence Address1 Taylors End
Greville Park
Cheltenham
Gloucestershire
GL50 2QA
Wales
Director NameBrian Carlisle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(74 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHaymes Garth
Haymes Road, Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QH
Wales
Director NameDuncan James Courage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(77 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr Clive Leslie Moore
NationalityBritish
StatusResigned
Appointed02 August 2004(81 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2012)
RoleSecretary
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameThibaud De Saint-Quentin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2004(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressMontrose
Stanley Road
Cheltenham
Gloucestershire
GL52 6QD
Wales
Director NameBenedict Robert Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(82 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMary's Acre
Broad Campden
Chipping Campden
Gloucestershire
GL55 6UU
Wales
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(84 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2012)
RoleVice President & Managing Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Matthew Paul Madeley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(89 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10.1k at £1Kraft Foods Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
24 March 2014Satisfaction of charge 1 in full (3 pages)
24 March 2014Satisfaction of charge 1 in full (3 pages)
14 March 2014Liquidators statement of receipts and payments to 26 February 2014 (14 pages)
14 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (14 pages)
14 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (14 pages)
9 May 2013Termination of appointment of Matthew Madeley as a director (1 page)
9 May 2013Termination of appointment of Matthew Madeley as a director (1 page)
11 March 2013Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom on 11 March 2013 (2 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 March 2013Declaration of solvency (3 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 March 2013Declaration of solvency (3 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 10,100
(4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 10,100
(4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 10,100
(4 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Appointment of Clive Leslie Moore as a director (3 pages)
25 May 2012Appointment of Clive Leslie Moore as a director (3 pages)
18 May 2012Appointment of Matthew Paul Madeley as a director (3 pages)
18 May 2012Termination of appointment of Duncan Courage as a director (2 pages)
18 May 2012Previous accounting period extended from 17 December 2011 to 31 December 2011 (3 pages)
18 May 2012Appointment of Cadbury Nominees Limited as a secretary (3 pages)
18 May 2012Termination of appointment of Clive Moore as a secretary (2 pages)
18 May 2012Previous accounting period extended from 17 December 2011 to 31 December 2011 (3 pages)
18 May 2012Termination of appointment of Nicholas Bunker as a director (2 pages)
18 May 2012Appointment of Matthew Paul Madeley as a director (3 pages)
18 May 2012Termination of appointment of Duncan Courage as a director (2 pages)
18 May 2012Termination of appointment of Nicholas Bunker as a director (2 pages)
18 May 2012Appointment of Cadbury Nominees Limited as a secretary (3 pages)
18 May 2012Termination of appointment of Clive Moore as a secretary (2 pages)
1 February 2012Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from St. George's House Bayshill Road Cheltenham Gloucestershire. GL50 3AE on 1 February 2012 (1 page)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 11 December 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 11 December 2010 (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
20 September 2010Accounts for a dormant company made up to 12 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 12 December 2009 (4 pages)
8 March 2010Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page)
8 March 2010Previous accounting period shortened from 21 December 2009 to 17 December 2009 (1 page)
29 October 2009Director's details changed for Mr Nicholas Robert Bunker on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Robert Bunker on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Clive Leslie Moore on 27 October 2009 (1 page)
27 October 2009Director's details changed for Duncan James Courage on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Duncan James Courage on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Clive Leslie Moore on 27 October 2009 (1 page)
24 October 2009Accounts for a dormant company made up to 14 December 2008 (4 pages)
24 October 2009Accounts for a dormant company made up to 14 December 2008 (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 January 2009Director's change of particulars / nicholas bunker / 30/01/2009 (1 page)
30 January 2009Director's change of particulars / nicholas bunker / 30/01/2009 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 15 December 2007 (4 pages)
26 September 2008Accounts for a dormant company made up to 15 December 2007 (4 pages)
25 July 2008Director's change of particulars / nicholas bunker / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / nicholas bunker / 25/07/2008 (1 page)
3 April 2008Director appointed mr nicholas robert bunker (1 page)
3 April 2008Director appointed mr nicholas robert bunker (1 page)
2 April 2008Appointment terminated director benedict clarke (1 page)
2 April 2008Appointment terminated director benedict clarke (1 page)
18 October 2007Accounts for a dormant company made up to 16 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 16 December 2006 (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 17 December 2005 (4 pages)
6 October 2006Accounts for a dormant company made up to 17 December 2005 (4 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 14 December 2004 (4 pages)
12 September 2005Accounts for a dormant company made up to 14 December 2004 (4 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 14 December 2003 (4 pages)
19 August 2004Accounts for a dormant company made up to 14 December 2003 (4 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
13 May 2004Director resigned (2 pages)
13 May 2004Director resigned (2 pages)
22 October 2003Accounts for a dormant company made up to 14 December 2002 (4 pages)
22 October 2003Accounts for a dormant company made up to 14 December 2002 (4 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Accounts for a dormant company made up to 15 December 2001 (4 pages)
19 September 2002Accounts for a dormant company made up to 15 December 2001 (4 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
12 October 2001Accounts for a dormant company made up to 16 December 2000 (4 pages)
12 October 2001Accounts for a dormant company made up to 16 December 2000 (4 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Accounts for a dormant company made up to 14 December 1999 (4 pages)
10 October 2000Accounts for a dormant company made up to 14 December 1999 (4 pages)
15 October 1999Accounts for a dormant company made up to 14 December 1998 (4 pages)
15 October 1999Accounts for a dormant company made up to 14 December 1998 (4 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 14 December 1997 (4 pages)
22 October 1998Accounts for a dormant company made up to 14 December 1997 (4 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a dormant company made up to 14 December 1996 (4 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a dormant company made up to 14 December 1996 (4 pages)
17 October 1997Return made up to 30/09/97; change of members (6 pages)
17 October 1997Return made up to 30/09/97; change of members (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
20 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
17 October 1996Full accounts made up to 16 December 1995 (9 pages)
17 October 1996Full accounts made up to 16 December 1995 (9 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
23 October 1995Full accounts made up to 21 December 1994 (11 pages)
23 October 1995Full accounts made up to 21 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)