KEY FOOD STORES LIMITED
Overview
| Company Name | KEY FOOD STORES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03387234 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KEY FOOD STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE CHEQUER LIMITED | Jun 16, 1997 | Jun 16, 1997 |
What are the latest accounts for KEY FOOD STORES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for KEY FOOD STORES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 16, 2022 |
What are the latest filings for KEY FOOD STORES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 43 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2024 | 27 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 033872340008, created on Feb 26, 2021 | 80 pages | MR01 | ||||||||||
Change of details for Smile Holdings Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robbie Ian Bell as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Clive Butler as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of KEY FOOD STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 272054760001 | |||||||||
| AMESBURY, Richard John | Secretary | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | 81763590001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| NEWMAN, John Richard | Secretary | 28 Combe Park Weston BA1 3NR Bath Avon | British | 9202380002 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256014010001 | |||||||||||
| POULTER, Gregg | Secretary | Alderley 28 Robin Lane Walton St Mary BS21 7ET Clevedon Somerset | British | 57429690001 | ||||||||||
| SYMONDS, Jeremy Paul | Secretary | Wilkinthroop House Horsington BA8 0DE Templecombe Somerset | British | 17171810005 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237613230001 | |||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| AMESBURY, Richard John | Director | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | 81763590001 | ||||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| CALLAWAY, Mark Steven | Director | Jersey Farm House, 1 Church Road Heywood BA13 4LP Westbury Wiltshire | United Kingdom | British | 12548660002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwood Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MASON, John | Director | Lane House Southdown Road SO21 2BY Winchester Hampshire | British | 106534020001 | ||||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| NEWMAN, John Richard | Director | 28 Combe Park Weston BA1 3NR Bath Avon | British | 9202380002 | ||||||||||
| SYMONDS, Alan Jeffrey | Director | Portleigh 180 Somerton Road BA16 0SB Street Somerset | United Kingdom | British | 8295370001 | |||||||||
| SYMONDS, Jeremy Paul | Director | Wilkinthroop House Horsington BA8 0DE Templecombe Somerset | United Kingdom | British | 17171810005 | |||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Essex | United Kingdom | British | 101631100002 | |||||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of KEY FOOD STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smile Holdings Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KEY FOOD STORES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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