KETRAY CONTRACT CLEANING LIMITED
Overview
| Company Name | KETRAY CONTRACT CLEANING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03431457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KETRAY CONTRACT CLEANING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2016 |
| Next Accounts Due On | Jul 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2015 |
What is the status of the latest confirmation statement for KETRAY CONTRACT CLEANING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 09, 2017 |
| Next Confirmation Statement Due | Sep 23, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2016 |
| Overdue | Yes |
What are the latest filings for KETRAY CONTRACT CLEANING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 13, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2024 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2023 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2017 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony John Hall as a director on Nov 03, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of KETRAY CONTRACT CLEANING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAVENSCROFT, Louise | Secretary | New London Road CM2 0PP Chelmsford Carlton House 101 Essex United Kingdom | British | 188781290001 | ||||||
| RAVENSCROFT, Clive | Director | New London Road CM2 0PP Chelmsford Carlton House 101 Essex | United Kingdom | British | 188781520001 | |||||
| RAVENSCROFT, Louise | Director | 101 New London Road CM2 0PP Chelmsford Carlton House Essex United Kingdom | England | British | 189226870001 | |||||
| BURRETT, Keith | Secretary | 3-4 Great Marlborough Street London W1V 2AR | British | 37076800002 | ||||||
| HARRINGTON, Annette | Secretary | 29 Lower Queens Road IG9 6DN Buckhurst Hill Essex | British | 59442850001 | ||||||
| RAPID BUSINESS SERVICES LIMITD | Secretary | The Old County Court 2 High Street CM14 4AB Brentwood Essex | 68438930002 | |||||||
| BURRETT, Keith | Director | 16 The Maze SS9 5RW Eastwood Essex | United Kingdom | British | 37076800002 | |||||
| BURRETT, Patricia Ann | Director | 16 The Maze SS9 5RW Eastwood Essex | United Kingdom | British | 55717620003 | |||||
| HALL, Anthony John | Director | SE9 1SA London 6 Dunvegan Road United Kingdom | United Kingdom | British | 160840460001 | |||||
| HALL, Anthony John | Director | Dunvegan Road SE9 1SA London 6 United Kingdom | United Kingdom | British | 160840460001 | |||||
| HARRINGTON, Annette | Director | 29 Lower Queens Road IG9 6DN Buckhurst Hill Essex | British | 59442850001 | ||||||
| MESSER, Tracy Louise | Director | 2 Thorpe Close SS12 9PN Wickford Essex | England | British | 87972670003 | |||||
| MILES, Ann Grace | Director | 72 Sandy Lane South SM6 9RQ Wallington Surrey | United Kingdom | British | 84491360001 | |||||
| O'MEARA, Lee Patrick | Director | 2a Ingrave Road CM15 8AT Brentwood Essex | British | 63630470002 | ||||||
| VINCENT, Tracy Louise | Director | 39 Cheriton Avenue Clayhall IG5 0QN Ilford Essex | British | 87972670001 |
Who are the persons with significant control of KETRAY CONTRACT CLEANING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Ravenscroft | Apr 06, 2016 | The Heythrop CM4 9HG Ingatestone 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Louise Ravenscroft | Apr 06, 2016 | The Heythrop CM4 9HG Ingatestone 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does KETRAY CONTRACT CLEANING 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