Company NameKetray Contract Cleaning Limited
DirectorsClive Ravenscroft and Louise Ravenscroft
Company StatusLiquidation
Company Number03431457
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameClive Ravenscroft
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Louise Ravenscroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameLouise Ravenscroft
NationalityBritish
StatusCurrent
Appointed30 May 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameLee Patrick O&Apos;Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameTracy Louise Vincent
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address39 Cheriton Avenue
Clayhall
Ilford
Essex
IG5 0QN
Director NamePatricia Ann Burrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Maze
Eastwood
Essex
SS9 5RW
Secretary NameAnnette Harrington
NationalityBritish
StatusResigned
Appointed10 July 1998(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address29 Lower Queens Road
Buckhurst Hill
Essex
IG9 6DN
Director NameAnnette Harrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleFinancial Director
Correspondence Address29 Lower Queens Road
Buckhurst Hill
Essex
IG9 6DN
Director NameKeith Burrett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 30 May 2014)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address16 The Maze
Eastwood
Essex
SS9 5RW
Secretary NameKeith Burrett
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 May 2014)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Great Marlborough Street
London
W1V 2AR
Director NameAnn Grace Miles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Sandy Lane South
Wallington
Surrey
SM6 9RQ
Director NameMrs Tracy Louise Messer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Thorpe Close
Wickford
Essex
SS12 9PN
Director NameMr Anthony John Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunvegan Road
London
SE9 1SA
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Contact

Websiteketray.co.uk
Email address[email protected]
Telephone01708 554000
Telephone regionRomford

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Integra Cleaning Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£470,473
Cash£134,860
Current Liabilities£223,194

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return9 September 2016 (7 years, 6 months ago)
Next Return Due23 September 2017 (overdue)

Charges

24 September 2014Delivered on: 6 October 2014
Persons entitled: Lloyds Commercial Fianance LTD

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2000Delivered 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 1998Delivered 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

Filing History

3 January 2017Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
(1 page)
29 December 2016Statement of affairs with form 4.19 (5 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
20 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
5 November 2015Termination of appointment of Anthony John Hall as a director on 3 November 2015 (1 page)
5 November 2015Termination of appointment of Anthony John Hall as a director on 3 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2015Appointment of Mr Anthony John Hall as a director on 3 July 2014 (2 pages)
16 July 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Registered 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 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Appointment of Mr Anthony John Hall as a director on 3 July 2014 (2 pages)
23 January 2015Termination of appointment of Ann Grace Miles as a director on 30 May 2014 (2 pages)
6 October 2014Registration of charge 034314570004, created on 24 September 2014 (24 pages)
9 July 2014Appointment of Louise Ravenscroft as a director (3 pages)
9 July 2014Termination of appointment of Patricia Burrett as a director (2 pages)
3 July 2014Termination of appointment of Keith Burrett as a secretary (2 pages)
3 July 2014Termination of appointment of Anthony Hall as a director (2 pages)
3 July 2014Termination of appointment of Tracy Messer as a director (2 pages)
3 July 2014Termination of appointment of Ann Miles as a director (2 pages)
3 July 2014Termination of appointment of Keith Burrett as a director (2 pages)
24 June 2014Appointment of Louise Ravenscroft as a secretary (3 pages)
24 June 2014Appointment of Clive Ravenscroft as a director (3 pages)
4 June 2014Registration of charge 034314570003 (44 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
24 May 2014Satisfaction of charge 1 in full (4 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Mr Anthony John Hall as a director (2 pages)
5 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
20 September 2010Secretary's details changed for Keith Burrett on 1 November 2009 (1 page)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Ann Grace Miles on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Keith Burrett on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Keith Burrett on 1 November 2009 (2 pages)
20 September 2010Secretary's details changed for Keith Burrett on 1 November 2009 (1 page)
20 September 2010Director's details changed for Ann Grace Miles on 1 November 2009 (2 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Patricia Ann Burrett on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Tracy Louise Messer on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Patricia Ann Burrett on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Tracy Louise Messer on 1 November 2009 (2 pages)
2 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
28 December 2008Accounts for a small company made up to 31 October 2008 (7 pages)
19 December 2008Return made up to 09/09/08; no change of members (8 pages)
21 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 09/09/06; full list of members (8 pages)
19 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
12 October 2005Return made up to 09/09/05; full list of members (8 pages)
26 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 November 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2003New director appointed (2 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 September 2002Return made up to 09/09/02; full list of members (7 pages)
24 September 2002New director appointed (2 pages)
18 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 September 2001Return made up to 09/09/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 June 2001Director resigned (1 page)
1 December 2000Registered office changed on 01/12/00 from: 2ND floor,the old county court 2 high street brentwood essex CM14 4AB (1 page)
21 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 September 2000Full accounts made up to 31 October 1999 (12 pages)
5 April 2000New secretary appointed (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Registered office changed on 20/01/00 from: essex house 137/141 kings road brentwood essex CM14 4EG (1 page)
26 October 1999Full accounts made up to 31 October 1998 (10 pages)
8 September 1999Return made up to 09/09/99; full list of members (6 pages)
5 June 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
21 October 1998Return made up to 09/09/98; full list of members (6 pages)
28 February 1998Particulars of mortgage/charge (6 pages)
27 November 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (2 pages)
20 November 1997New director appointed (2 pages)
9 September 1997Incorporation (18 pages)