KEY COUNTRY HALIFAX LIMITED

Register to unlock more data on OkredoRegister

KEY COUNTRY HALIFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01253857

Incorporation date

06/04/1976

Size

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1976)
dot icon11/07/2011
Final Gazette dissolved following liquidation
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-02-18
dot icon11/04/2011
Return of final meeting in a members' voluntary winding up
dot icon21/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon04/11/2010
Registered office address changed from Unit 10 Billet Lane Normanbt Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 2010-11-04
dot icon02/11/2010
Declaration of solvency
dot icon02/11/2010
Appointment of a voluntary liquidator
dot icon02/11/2010
Resolutions
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon15/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon15/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/03/2009
Location of register of members
dot icon06/03/2009
Director appointed stephen ronald william francis
dot icon09/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon05/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon05/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon02/01/2009
Director appointed anthony martin christiaanse
dot icon02/01/2009
Director appointed antonius matheus maria lammers
dot icon02/01/2009
Appointment Terminated Director key country foods LIMITED
dot icon16/10/2008
Director's Change of Particulars / key country foods LIMITED / 23/09/2008 / HouseName/Number was: , now: unit 10; Street was: unit 10 billet lane, now: billet lane
dot icon16/10/2008
Appointment Terminated Secretary alan kavanagh
dot icon16/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon16/10/2008
Registered office changed on 16/10/2008 from billet lane scunthorpe south humberside DN15 9YH
dot icon12/03/2008
Return made up to 18/01/08; full list of members
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon14/03/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon22/01/2007
Return made up to 18/01/07; full list of members
dot icon25/05/2006
Return made up to 18/01/06; full list of members
dot icon10/02/2006
Full accounts made up to 2005-12-31
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon23/02/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 18/01/05; full list of members
dot icon02/02/2005
Secretary's particulars changed
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon14/07/2004
Accounts for a medium company made up to 2003-12-27
dot icon28/06/2004
Certificate of change of name
dot icon07/02/2004
Return made up to 18/01/04; full list of members
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Secretary resigned
dot icon07/01/2004
Auditor's resignation
dot icon19/10/2003
Full accounts made up to 2002-12-28
dot icon30/01/2003
Return made up to 18/01/03; full list of members
dot icon06/09/2002
Accounts for a medium company made up to 2001-12-29
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon23/01/2002
Secretary's particulars changed
dot icon23/10/2001
Full accounts made up to 2000-12-30
dot icon23/01/2001
Return made up to 18/01/01; full list of members
dot icon23/01/2001
Location of register of members address changed
dot icon23/01/2001
Location of debenture register address changed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon19/09/2000
Full accounts made up to 2000-01-01
dot icon12/06/2000
New secretary appointed
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Registered office changed on 02/06/00 from: northfield drive northfield milton keynes MK15 0DQ
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-01-02
dot icon24/02/1999
Return made up to 31/01/99; full list of members
dot icon23/09/1998
Director's particulars changed
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon11/06/1998
Particulars of mortgage/charge
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Full accounts made up to 1998-01-03
dot icon28/04/1998
Secretary resigned;director resigned
dot icon28/04/1998
New secretary appointed
dot icon02/03/1998
Return made up to 31/01/98; full list of members
dot icon02/03/1998
Location of register of members address changed
dot icon02/03/1998
Location of debenture register address changed
dot icon03/12/1997
Accounts for a medium company made up to 1996-12-28
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Registered office changed on 20/11/97 from: unit 9 moderna business park mytholmroyd hebden bridge west yorkshire HX7 5QG
dot icon20/11/1997
Auditor's resignation
dot icon28/02/1997
Return made up to 31/01/97; full list of members
dot icon28/02/1997
Director's particulars changed
dot icon11/07/1996
Full accounts made up to 1995-12-30
dot icon11/02/1996
Return made up to 31/01/96; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 31/01/95; no change of members
dot icon06/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
Director resigned
dot icon28/10/1994
Accounting reference date extended from 31/10 to 31/12
dot icon08/10/1994
Director resigned
dot icon14/09/1994
Registered office changed on 14/09/94 from: greenhill mills mytholmroyd hebden bridge west yorks HX7 5QF
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1994
Return made up to 31/01/94; no change of members
dot icon08/03/1994
Location of register of members address changed
dot icon08/03/1994
Secretary resigned
dot icon22/02/1994
Full accounts made up to 1993-10-31
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Declaration of assistance for shares acquisition
dot icon17/11/1993
Auditor's resignation
dot icon10/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Declaration of satisfaction of mortgage/charge
dot icon28/10/1993
Resolutions
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Return made up to 31/01/93; full list of members
dot icon17/02/1992
Full accounts made up to 1991-10-31
dot icon17/02/1992
Return made up to 31/01/92; no change of members
dot icon17/02/1992
Location of register of members address changed
dot icon01/08/1991
Auditor's resignation
dot icon31/07/1991
Auditor's resignation
dot icon24/01/1991
Full accounts made up to 1990-10-31
dot icon24/01/1991
Return made up to 31/01/91; full list of members
dot icon07/01/1991
Director resigned
dot icon12/03/1990
Full accounts made up to 1989-10-31
dot icon12/03/1990
Return made up to 25/01/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-10-31
dot icon12/06/1989
Return made up to 27/01/89; full list of members
dot icon30/05/1989
New director appointed
dot icon19/05/1988
Particulars of mortgage/charge
dot icon18/04/1988
Full accounts made up to 1987-10-31
dot icon18/04/1988
Return made up to 28/01/88; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-10-31
dot icon29/01/1987
Return made up to 24/01/87; full list of members
dot icon17/01/1987
New director appointed
dot icon06/04/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY COUNTRY FOODS LIMITED
Corporate Director
11/12/2000 - 01/01/2009
5
Robinson, Harry
Secretary
02/12/1994 - 14/11/1997
4
Milbank, Richard Henry John
Secretary
17/05/2000 - 31/01/2004
6
Kavanagh, Alan Michael
Secretary
22/01/2007 - 23/09/2008
4
Joll, Stephen
Secretary
01/11/1993 - 02/12/1994
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY COUNTRY HALIFAX LIMITED

KEY COUNTRY HALIFAX LIMITED is an(a) Dissolved company incorporated on 06/04/1976 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEY COUNTRY HALIFAX LIMITED?

toggle

KEY COUNTRY HALIFAX LIMITED is currently Dissolved. It was registered on 06/04/1976 and dissolved on 11/07/2011.

Where is KEY COUNTRY HALIFAX LIMITED located?

toggle

KEY COUNTRY HALIFAX LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does KEY COUNTRY HALIFAX LIMITED do?

toggle

KEY COUNTRY HALIFAX LIMITED operates in the Production of meat and poultry meat products (15.13 - SIC 2003) sector.

What is the latest filing for KEY COUNTRY HALIFAX LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved following liquidation.