KEY FOOD STORES LIMITED

KEY FOOD STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKEY FOOD STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03387234
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KEY FOOD STORES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KEY FOOD STORES LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KEY FOOD STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CHEQUER LIMITEDJun 16, 1997Jun 16, 1997

    What are the latest accounts for KEY FOOD STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for KEY FOOD STORES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2022

    What are the latest filings for KEY FOOD STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    43 pagesLIQ14

    Liquidators' statement of receipts and payments to May 25, 2024

    27 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2023

    LRESEX

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023

    3 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Nov 29, 2020

    5 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Registration of charge 033872340008, created on Feb 26, 2021

    80 pagesMR01

    Change of details for Smile Holdings Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Nov 24, 2019

    5 pagesAA

    Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on Sep 10, 2020

    1 pagesAD01

    Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020

    2 pagesAP01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robbie Ian Bell as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Stuart Clive Butler as a director on Feb 21, 2020

    2 pagesAP01

    Who are the officers of KEY FOOD STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    EnglandBritish272054760001
    AMESBURY, Richard John
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    Secretary
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    British81763590001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    NEWMAN, John Richard
    28 Combe Park
    Weston
    BA1 3NR Bath
    Avon
    Secretary
    28 Combe Park
    Weston
    BA1 3NR Bath
    Avon
    British9202380002
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256014010001
    POULTER, Gregg
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    Secretary
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    British57429690001
    SYMONDS, Jeremy Paul
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    Secretary
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    British17171810005
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237613230001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    AMESBURY, Richard John
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    Director
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    British81763590001
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    CALLAWAY, Mark Steven
    Jersey Farm House, 1 Church Road
    Heywood
    BA13 4LP Westbury
    Wiltshire
    Director
    Jersey Farm House, 1 Church Road
    Heywood
    BA13 4LP Westbury
    Wiltshire
    United KingdomBritish12548660002
    FULLER, Simon Jeremy Ian
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish181763320002
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    MASON, John
    Lane House
    Southdown Road
    SO21 2BY Winchester
    Hampshire
    Director
    Lane House
    Southdown Road
    SO21 2BY Winchester
    Hampshire
    British106534020001
    MILLER, Simon Jonathan
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish88269280005
    NEWMAN, John Richard
    28 Combe Park
    Weston
    BA1 3NR Bath
    Avon
    Director
    28 Combe Park
    Weston
    BA1 3NR Bath
    Avon
    British9202380002
    SYMONDS, Alan Jeffrey
    Portleigh 180 Somerton Road
    BA16 0SB Street
    Somerset
    Director
    Portleigh 180 Somerton Road
    BA16 0SB Street
    Somerset
    United KingdomBritish8295370001
    SYMONDS, Jeremy Paul
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    Director
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    United KingdomBritish17171810005
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    United KingdomBritish101631100002
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of KEY FOOD STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2585988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KEY FOOD STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2023Commencement of winding up
    Oct 31, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0