KETRAY CONTRACT CLEANING LIMITED

KETRAY CONTRACT CLEANING LIMITED

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

    Company NameKETRAY CONTRACT CLEANING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03431457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KETRAY CONTRACT CLEANING LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is KETRAY CONTRACT CLEANING LIMITED located?

    Registered Office Address
    Citygate House
    R/O 197-199 Baddow Road
    CM2 7PZ Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KETRAY CONTRACT CLEANING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2016
    Next Accounts Due OnJul 31, 2017
    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What is the status of the latest confirmation statement for KETRAY CONTRACT CLEANING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 09, 2017
    Next Confirmation Statement DueSep 23, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2016
    OverdueYes

    What are the latest filings for KETRAY CONTRACT CLEANING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 13, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2024

    13 pagesLIQ03

    Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Apr 07, 2025

    1 pagesAD01

    Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on Dec 17, 2024

    1 pagesAD01

    Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Nov 13, 2024

    3 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on Jun 22, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2023

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    11 pages600

    Liquidators' statement of receipts and payments to Dec 13, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2017

    13 pagesLIQ03

    Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on Oct 25, 2022

    1 pagesAD01

    Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Feb 13, 2018

    1 pagesAD01

    Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Peek House 20 Eastcheap London EC3M 1EB on Jan 03, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 14, 2016

    LRESEX

    Confirmation statement made on Sep 09, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Anthony John Hall as a director on Nov 03, 2015

    1 pagesTM01

    Who are the officers of KETRAY CONTRACT CLEANING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAVENSCROFT, Louise
    New London Road
    CM2 0PP Chelmsford
    Carlton House 101
    Essex
    United Kingdom
    Secretary
    New London Road
    CM2 0PP Chelmsford
    Carlton House 101
    Essex
    United Kingdom
    British188781290001
    RAVENSCROFT, Clive
    New London Road
    CM2 0PP Chelmsford
    Carlton House 101
    Essex
    Director
    New London Road
    CM2 0PP Chelmsford
    Carlton House 101
    Essex
    United KingdomBritish188781520001
    RAVENSCROFT, Louise
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    United Kingdom
    Director
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    United Kingdom
    EnglandBritish189226870001
    BURRETT, Keith
    3-4 Great Marlborough Street
    London
    W1V 2AR
    Secretary
    3-4 Great Marlborough Street
    London
    W1V 2AR
    British37076800002
    HARRINGTON, Annette
    29 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    Secretary
    29 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    British59442850001
    RAPID BUSINESS SERVICES LIMITD
    The Old County Court
    2 High Street
    CM14 4AB Brentwood
    Essex
    Secretary
    The Old County Court
    2 High Street
    CM14 4AB Brentwood
    Essex
    68438930002
    BURRETT, Keith
    16 The Maze
    SS9 5RW Eastwood
    Essex
    Director
    16 The Maze
    SS9 5RW Eastwood
    Essex
    United KingdomBritish37076800002
    BURRETT, Patricia Ann
    16 The Maze
    SS9 5RW Eastwood
    Essex
    Director
    16 The Maze
    SS9 5RW Eastwood
    Essex
    United KingdomBritish55717620003
    HALL, Anthony John
    SE9 1SA London
    6 Dunvegan Road
    United Kingdom
    Director
    SE9 1SA London
    6 Dunvegan Road
    United Kingdom
    United KingdomBritish160840460001
    HALL, Anthony John
    Dunvegan Road
    SE9 1SA London
    6
    United Kingdom
    Director
    Dunvegan Road
    SE9 1SA London
    6
    United Kingdom
    United KingdomBritish160840460001
    HARRINGTON, Annette
    29 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    Director
    29 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    British59442850001
    MESSER, Tracy Louise
    2 Thorpe Close
    SS12 9PN Wickford
    Essex
    Director
    2 Thorpe Close
    SS12 9PN Wickford
    Essex
    EnglandBritish87972670003
    MILES, Ann Grace
    72 Sandy Lane South
    SM6 9RQ Wallington
    Surrey
    Director
    72 Sandy Lane South
    SM6 9RQ Wallington
    Surrey
    United KingdomBritish84491360001
    O'MEARA, Lee Patrick
    2a Ingrave Road
    CM15 8AT Brentwood
    Essex
    Director
    2a Ingrave Road
    CM15 8AT Brentwood
    Essex
    British63630470002
    VINCENT, Tracy Louise
    39 Cheriton Avenue
    Clayhall
    IG5 0QN Ilford
    Essex
    Director
    39 Cheriton Avenue
    Clayhall
    IG5 0QN Ilford
    Essex
    British87972670001

    Who are the persons with significant control of KETRAY CONTRACT CLEANING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Ravenscroft
    The Heythrop
    CM4 9HG Ingatestone
    12
    England
    Apr 06, 2016
    The Heythrop
    CM4 9HG Ingatestone
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Louise Ravenscroft
    The Heythrop
    CM4 9HG Ingatestone
    12
    England
    Apr 06, 2016
    The Heythrop
    CM4 9HG Ingatestone
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KETRAY CONTRACT CLEANING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patricia Angela Marsh
    Peek House 20 Eastcheap
    EC3M 1EB London
    practitioner
    Peek House 20 Eastcheap
    EC3M 1EB London
    Andrew Brian Dix
    Swift House Ground Floor 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Essex
    practitioner
    Swift House Ground Floor 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Essex

    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