Chelmsford
Essex
CM2 0PP
Director Name | Mrs Louise Ravenscroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Louise Ravenscroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Lee Patrick O&Apos;Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Tracy Louise Vincent |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 39 Cheriton Avenue Clayhall Ilford Essex IG5 0QN |
Director Name | Patricia Ann Burrett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Maze Eastwood Essex SS9 5RW |
Secretary Name | Annette Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 29 Lower Queens Road Buckhurst Hill Essex IG9 6DN |
Director Name | Annette Harrington |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Financial Director |
Correspondence Address | 29 Lower Queens Road Buckhurst Hill Essex IG9 6DN |
Director Name | Keith Burrett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 May 2014) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Maze Eastwood Essex SS9 5RW |
Secretary Name | Keith Burrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 May 2014) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Great Marlborough Street London W1V 2AR |
Director Name | Ann Grace Miles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 May 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sandy Lane South Wallington Surrey SM6 9RQ |
Director Name | Mrs Tracy Louise Messer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Thorpe Close Wickford Essex SS12 9PN |
Director Name | Mr Anthony John Hall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunvegan Road London SE9 1SA |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Website | ketray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 554000 |
Telephone region | Romford |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Integra Cleaning Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470,473 |
Cash | £134,860 |
Current Liabilities | £223,194 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 9 September 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 23 September 2017 (overdue) |
24 September 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Commercial Fianance LTD Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 March 2000 | Delivered on: 30 March 2000 Satisfied on: 31 May 2014 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 28 march 2000 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party. Fully Satisfied |
24 February 1998 | Delivered on: 28 February 1998 Satisfied on: 24 May 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 2017 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Peek House 20 Eastcheap London EC3M 1EB on 3 January 2017 (2 pages) |
---|---|
29 December 2016 | Resolutions
|
29 December 2016 | Statement of affairs with form 4.19 (5 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 November 2015 | Termination of appointment of Anthony John Hall as a director on 3 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Anthony John Hall as a director on 3 November 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2015 | Appointment of Mr Anthony John Hall as a director on 3 July 2014 (2 pages) |
16 July 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from 3-4 Great Marlborough Street London W1V 2AR to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Anthony John Hall as a director on 3 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of Ann Grace Miles as a director on 30 May 2014 (2 pages) |
6 October 2014 | Registration of charge 034314570004, created on 24 September 2014 (24 pages) |
9 July 2014 | Appointment of Louise Ravenscroft as a director (3 pages) |
9 July 2014 | Termination of appointment of Patricia Burrett as a director (2 pages) |
3 July 2014 | Termination of appointment of Keith Burrett as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Anthony Hall as a director (2 pages) |
3 July 2014 | Termination of appointment of Tracy Messer as a director (2 pages) |
3 July 2014 | Termination of appointment of Ann Miles as a director (2 pages) |
3 July 2014 | Termination of appointment of Keith Burrett as a director (2 pages) |
24 June 2014 | Appointment of Louise Ravenscroft as a secretary (3 pages) |
24 June 2014 | Appointment of Clive Ravenscroft as a director (3 pages) |
4 June 2014 | Registration of charge 034314570003 (44 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
24 May 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mr Anthony John Hall as a director (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
20 September 2010 | Secretary's details changed for Keith Burrett on 1 November 2009 (1 page) |
20 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Ann Grace Miles on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Keith Burrett on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Keith Burrett on 1 November 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Keith Burrett on 1 November 2009 (1 page) |
20 September 2010 | Director's details changed for Ann Grace Miles on 1 November 2009 (2 pages) |
20 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Patricia Ann Burrett on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Tracy Louise Messer on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Patricia Ann Burrett on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Tracy Louise Messer on 1 November 2009 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
19 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 December 2008 | Return made up to 09/09/08; no change of members (8 pages) |
21 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 October 2007 | Return made up to 09/09/07; full list of members
|
10 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
26 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 November 2004 | Return made up to 09/09/04; full list of members
|
13 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 October 2003 | Return made up to 09/09/03; full list of members
|
9 March 2003 | New director appointed (2 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
24 September 2002 | New director appointed (2 pages) |
18 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 June 2001 | Director resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 2ND floor,the old county court 2 high street brentwood essex CM14 4AB (1 page) |
21 September 2000 | Return made up to 09/09/00; full list of members
|
8 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
5 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: essex house 137/141 kings road brentwood essex CM14 4EG (1 page) |
26 October 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
5 June 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
21 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
28 February 1998 | Particulars of mortgage/charge (6 pages) |
27 November 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (2 pages) |
20 November 1997 | New director appointed (2 pages) |
9 September 1997 | Incorporation (18 pages) |