Company NameKey Catering Plc
Company StatusDissolved
Company Number01235023
CategoryPublic Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Robert Stacey
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration23 years (closed 28 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Michael John Stacey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration23 years (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Western Road
Billericay
Essex
CM12 9DT
Director NameMr Raymond James Stacey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration23 years (closed 28 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149 Castledon Road
Wickford
Essex
SS12 0EG
Secretary NameMr Raymond James Stacey
NationalityBritish
StatusClosed
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration23 years (closed 28 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Castledon Road
Wickford
Essex
SS12 0EG
Director NameKaren Elizabeth Stacey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(17 years, 1 month after company formation)
Appointment Duration21 years, 6 months (closed 28 June 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameBeverley Alison Stacey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(20 years after company formation)
Appointment Duration18 years, 7 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Western Road
Billericay
Essex
CM12 9DT
Director NameJean Lillian Margaret Stacey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(20 years after company formation)
Appointment Duration18 years, 7 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameSandra Jean Stacey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(20 years after company formation)
Appointment Duration18 years, 7 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Castledon Road
Wickford
Essex
SS12 0EG
Director NameStephen Anthony Shisler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleSales Director
Correspondence Address47 Falmouth Gardens
Ilford
Essex
IG4 5JG
Director NameJean Lillian Margaret Stacey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Claremont Gardens
Upminster
Essex
RM14 1DW

Location

Registered Address1 America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Key Catering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,338,483
Gross Profit£4,941,859
Net Worth£3,330,846
Cash£4,721
Current Liabilities£4,443,378

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 March 2014Liquidators' statement of receipts and payments to 21 March 2014 (13 pages)
28 March 2014Liquidators statement of receipts and payments to 21 March 2014 (13 pages)
8 March 2013Administrator's progress report to 6 March 2013 (23 pages)
8 March 2013Administrator's progress report to 6 March 2013 (23 pages)
6 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 October 2012Administrator's progress report to 19 September 2012 (16 pages)
1 June 2012Result of meeting of creditors (1 page)
16 May 2012Statement of administrator's proposal (35 pages)
4 May 2012Statement of affairs with form 2.14B/2.15B (21 pages)
26 March 2012Registered office address changed from Thames House Eastbury Road London Industrial Park Beckton London E6 6GP United Kingdom on 26 March 2012 (2 pages)
26 March 2012Appointment of an administrator (1 page)
23 January 2012Director's details changed for Karen Elizabeth Stacey on 20 January 2012 (2 pages)
1 December 2011Full accounts made up to 31 May 2011 (18 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 50,000
(10 pages)
26 May 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 26 May 2011 (1 page)
1 December 2010Full accounts made up to 31 May 2010 (17 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2010Director's details changed for Jean Lillian Margaret Stacey on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Beverley Alison Stacey on 21 June 2010 (2 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
17 February 2010Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
29 October 2009Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
1 September 2009Full accounts made up to 30 November 2008 (21 pages)
13 July 2009Return made up to 21/06/09; full list of members (5 pages)
27 October 2008Full accounts made up to 30 November 2007 (23 pages)
25 June 2008Return made up to 21/06/08; full list of members (5 pages)
28 September 2007Full accounts made up to 30 November 2006 (20 pages)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Full accounts made up to 30 November 2005 (18 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
6 July 2005Full accounts made up to 30 November 2004 (19 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
5 July 2004Return made up to 21/06/04; full list of members (9 pages)
30 June 2004Full accounts made up to 30 November 2003 (18 pages)
2 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Full accounts made up to 30 November 2002 (19 pages)
3 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2002Full accounts made up to 30 November 2001 (18 pages)
3 July 2001Full accounts made up to 30 November 2000 (19 pages)
2 July 2001Return made up to 21/06/01; full list of members (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
6 July 2000Director resigned (1 page)
29 June 2000Return made up to 21/06/00; full list of members (10 pages)
13 June 2000Full accounts made up to 30 November 1999 (18 pages)
26 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Full accounts made up to 30 November 1998 (17 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 21/06/98; no change of members (6 pages)
18 June 1998Full accounts made up to 30 November 1997 (16 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1997Full accounts made up to 30 November 1996 (16 pages)
13 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 30 November 1995 (17 pages)
14 May 1996New director appointed (2 pages)
6 March 1996Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (6 pages)
11 May 1995Full accounts made up to 30 November 1994 (17 pages)
9 June 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 May 1993Full accounts made up to 30 November 1992 (15 pages)
8 May 1992Full accounts made up to 30 November 1991 (16 pages)
2 December 1991Memorandum and Articles of Association (12 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1977Company name changed\certificate issued on 31/01/77 (2 pages)
25 November 1975Certificate of incorporation (1 page)