Company NameKEMS Contracts Limited
Company StatusDissolved
Company Number05542146
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameTaste Of Dorset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Michael Gaunt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Kingfishers Hodgson Way
Wickford
Essex
SS11 8YN
Director NameMr Jamie Frederick Kingsley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Kingfishers Hodgson Way
Wickford
Essex
SS11 8YN
Director NameMr Ian Leslie Chisholm
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2015)
RoleManaging
Country of ResidenceEngland
Correspondence AddressNorton Field Farm
Norton Lane
Ingateston
Essex
CM4 0LN
Secretary NameJulie Chisholm
NationalityBritish
StatusResigned
Appointed24 August 2005(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressNorton Field Farm
Norton Lane
Ingatestone
Essex
CM4 0LN
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLas Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteessexfarmersmarkets.co.uk
Telephone01268 733111
Telephone regionBasildon

Location

Registered AddressUnit 3 The Kingfishers
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

2 at £1Timothy Howard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Cessation of Timothy Eugene Howard as a person with significant control on 18 August 2017 (1 page)
22 August 2017Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Unit 3 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 22 August 2017 (1 page)
22 August 2017Notification of Jamie Kingsley as a person with significant control on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Jamie Frederick Kingsley as a director on 18 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Appointment of Mr Steven Michael Gaunt as a director on 18 August 2017 (2 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
22 August 2017Notification of Jamie Kingsley as a person with significant control on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Jamie Frederick Kingsley as a director on 18 August 2017 (2 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
22 August 2017Termination of appointment of Timothy Eugene Howard as a director on 18 August 2017 (1 page)
22 August 2017Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Unit 3 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 22 August 2017 (1 page)
22 August 2017Notification of Jamie Kingsley as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Steven Michael Gaunt as a director on 18 August 2017 (2 pages)
22 August 2017Cessation of Timothy Eugene Howard as a person with significant control on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Timothy Eugene Howard as a director on 18 August 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Cessation of Timothy Eugene Howard as a person with significant control on 18 August 2017 (1 page)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 September 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016 (1 page)
8 April 2016Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page)
30 November 2015Termination of appointment of Julie Chisholm as a secretary on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Timothy Eugene Howard as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Timothy Eugene Howard as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Julie Chisholm as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Ian Leslie Chisholm as a director on 30 November 2015 (1 page)
30 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Termination of appointment of Ian Leslie Chisholm as a director on 30 November 2015 (1 page)
30 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 December 2008Return made up to 22/08/08; full list of members (3 pages)
1 December 2008Return made up to 22/08/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 September 2006Return made up to 22/08/06; full list of members (2 pages)
15 September 2006Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
15 September 2006Return made up to 22/08/06; full list of members (2 pages)
15 September 2006Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
15 September 2006Registered office changed on 15/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
15 September 2006Registered office changed on 15/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005New secretary appointed (1 page)
24 August 2005Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)