Upminster
Essex
RM14 1DW
Director Name | Mr Michael John Stacey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Western Road Billericay Essex CM12 9DT |
Director Name | Mr Raymond James Stacey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 28 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149 Castledon Road Wickford Essex SS12 0EG |
Secretary Name | Mr Raymond James Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 28 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Castledon Road Wickford Essex SS12 0EG |
Director Name | Karen Elizabeth Stacey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (closed 28 June 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Claremont Gardens Upminster Essex RM14 1DW |
Director Name | Beverley Alison Stacey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(20 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Western Road Billericay Essex CM12 9DT |
Director Name | Jean Lillian Margaret Stacey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(20 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Claremont Gardens Upminster Essex RM14 1DW |
Director Name | Sandra Jean Stacey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(20 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Castledon Road Wickford Essex SS12 0EG |
Director Name | Stephen Anthony Shisler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | 47 Falmouth Gardens Ilford Essex IG4 5JG |
Director Name | Jean Lillian Margaret Stacey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Claremont Gardens Upminster Essex RM14 1DW |
Registered Address | 1 America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Key Catering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,338,483 |
Gross Profit | £4,941,859 |
Net Worth | £3,330,846 |
Cash | £4,721 |
Current Liabilities | £4,443,378 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (13 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 21 March 2014 (13 pages) |
8 March 2013 | Administrator's progress report to 6 March 2013 (23 pages) |
8 March 2013 | Administrator's progress report to 6 March 2013 (23 pages) |
6 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 October 2012 | Administrator's progress report to 19 September 2012 (16 pages) |
1 June 2012 | Result of meeting of creditors (1 page) |
16 May 2012 | Statement of administrator's proposal (35 pages) |
4 May 2012 | Statement of affairs with form 2.14B/2.15B (21 pages) |
26 March 2012 | Registered 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 2012 | Appointment of an administrator (1 page) |
23 January 2012 | Director's details changed for Karen Elizabeth Stacey on 20 January 2012 (2 pages) |
1 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
26 May 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 26 May 2011 (1 page) |
1 December 2010 | Full accounts made up to 31 May 2010 (17 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2010 | Director's details changed for Jean Lillian Margaret Stacey on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Beverley Alison Stacey on 21 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
29 October 2009 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
1 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
27 October 2008 | Full accounts made up to 30 November 2007 (23 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (20 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Full accounts made up to 30 November 2005 (18 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (19 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
30 June 2004 | Full accounts made up to 30 November 2003 (18 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members
|
30 June 2003 | Full accounts made up to 30 November 2002 (19 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members
|
2 July 2002 | Full accounts made up to 30 November 2001 (18 pages) |
3 July 2001 | Full accounts made up to 30 November 2000 (19 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (10 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 21/06/00; full list of members (10 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (18 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members
|
1 July 1999 | Full accounts made up to 30 November 1998 (17 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
18 June 1998 | Full accounts made up to 30 November 1997 (16 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members
|
8 June 1997 | Full accounts made up to 30 November 1996 (16 pages) |
13 August 1996 | Return made up to 21/06/96; no change of members
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 30 November 1995 (17 pages) |
14 May 1996 | New director appointed (2 pages) |
6 March 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
11 May 1995 | Full accounts made up to 30 November 1994 (17 pages) |
9 June 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 May 1993 | Full accounts made up to 30 November 1992 (15 pages) |
8 May 1992 | Full accounts made up to 30 November 1991 (16 pages) |
2 December 1991 | Memorandum and Articles of Association (12 pages) |
2 December 1991 | Resolutions
|
31 January 1977 | Company name changed\certificate issued on 31/01/77 (2 pages) |
25 November 1975 | Certificate of incorporation (1 page) |