Company NameKayes Katering Limited
Company StatusLiquidation
Company Number04638925
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameCharlotte Marie Gerrard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleRestaurant Manager
Correspondence Address35 Tor Bryan
Ingatestone
Chelmsford
Essex
CM4 9JZ
Secretary NameMiss Kate Anna Gerrard
NationalityBritish
StatusCurrent
Appointed31 July 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address50 St Thomas Road
Brentwood
Essex
CM14 4DF
Director NameMr Peter Gerrard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleChef
Country of ResidenceEngland
Correspondence Address2 Calcotts
Main Road
Margaretting
Essex
CM4 9HX
Director NameMiss Kate Anna Gerrard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleManageress
Country of ResidenceEngland
Correspondence Address50 St Thomas Road
Brentwood
Essex
CM14 4DF
Secretary NameAnne Marie Gerrard
NationalityBritish
StatusResigned
Appointed01 July 2003(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Calcotts
Main Road
Margaretting Ingatestone
Essex
CM4 9HX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due30 January 2017 (overdue)

Filing History

23 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
14 April 2010Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 14 April 2010 (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Statement of affairs with form 4.19 (6 pages)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Statement of affairs with form 4.19 (6 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 August 2008Return made up to 16/01/08; full list of members (8 pages)
12 August 2008Return made up to 16/01/08; full list of members (8 pages)
10 April 2008Registered office changed on 10/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
10 April 2008Registered office changed on 10/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
24 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
27 January 2006Return made up to 16/01/06; full list of members (6 pages)
27 January 2006Return made up to 16/01/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 March 2005Return made up to 16/01/05; full list of members (6 pages)
10 March 2005Return made up to 16/01/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2004Return made up to 16/01/04; full list of members (6 pages)
7 April 2004Return made up to 16/01/04; full list of members (6 pages)
29 March 2004Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2004Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: suites 17-18 riverside house lower southend wickford essex SS11 8BB (1 page)
11 March 2004Registered office changed on 11/03/04 from: suites 17-18 riverside house lower southend wickford essex SS11 8BB (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004Registered office changed on 07/02/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 February 2004Registered office changed on 07/02/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 February 2004New secretary appointed (1 page)
16 January 2003Incorporation (14 pages)
16 January 2003Incorporation (14 pages)