Key Food Stores Limited
- Liquidation
- Incorporated on 16 Jun 1997
Reg Address: Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL
Previous Names:
Blue Chequer Limited - 16 Jun 1997
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Key Food Stores Limited" is a ltd and located in Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. Key Food Stores Limited is currently in liquidation status and it was incorporated on 16 Jun 1997 (27 years 3 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 24 May 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Key Food Stores Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Karen Anita Mcewan | Director | 4 May 2022 | British | Active |
2 | INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 14 Mar 2022 | - | Active |
3 | Granville Smithies | Director | 9 Jul 2020 | British | Active |
4 | Giles Matthew Oliver David | Director | 9 Jul 2020 | British | Active |
5 | Stuart Clive Butler | Director | 21 Feb 2020 | British | Active |
6 | Stuart Clive Butler | Director | 21 Feb 2020 | British | Active |
7 | Rachel Peat | Secretary | 31 Jan 2019 | - | Active |
8 | Robbie Ian Bell | Director | 31 Jan 2019 | British | Resigned 30 Jun 2020 |
9 | Robbie Ian Bell | Director | 31 Jan 2019 | British | Resigned 30 Jun 2020 |
10 | Rachel Peat | Secretary | 31 Jan 2019 | - | Resigned 14 Mar 2022 |
11 | Steven Green | Director | 22 Aug 2017 | British | Resigned 21 Feb 2020 |
12 | Bernadette Clare Young | Secretary | 22 Aug 2017 | - | Resigned 7 Sep 2018 |
13 | Simon Jeremy Ian Fuller | Director | 13 Jul 2016 | British | Resigned 22 Feb 2019 |
14 | Martyn James Aguss | Director | 27 Oct 2011 | British | Resigned 30 Jul 2014 |
15 | Stephen William Wilkinson | Director | 12 Sep 2007 | British | Resigned 27 Oct 2011 |
16 | Simon Jonathan Miller | Director | 12 Sep 2007 | British | Resigned 24 Mar 2022 |
17 | James Lancaster | Director | 12 Sep 2007 | British | Resigned 1 Aug 2016 |
18 | Simon Jonathan Miller | Director | 12 Sep 2007 | - | Active |
19 | Simon Jonathan Miller | Secretary | 12 Sep 2007 | - | Resigned 22 Aug 2017 |
20 | John Mason | Director | 29 Jun 2005 | British | Resigned 12 Sep 2007 |
21 | Richard John Amesbury | Secretary | 29 Jul 2003 | - | Resigned 12 Sep 2007 |
22 | Mark Steven Callaway | Director | 30 Sep 2002 | British | Resigned 12 Sep 2007 |
23 | Richard John Amesbury | Director | 25 Apr 2002 | - | Resigned 12 Sep 2007 |
24 | Jeremy Paul Symonds | Secretary | 26 Oct 2001 | British | Resigned 29 Jul 2003 |
25 | Gregg Poulter | Secretary | 9 Apr 1999 | British | Resigned 11 Sep 2001 |
26 | Jeremy Paul Symonds | Director | 26 Aug 1998 | British | Resigned 12 Sep 2007 |
27 | Alan Jeffrey Symonds | Director | 17 Jun 1997 | British | Resigned 12 Sep 2007 |
28 | John Richard Newman | Director | 17 Jun 1997 | - | Resigned 12 Sep 2007 |
29 | John Richard Newman | Secretary | 17 Jun 1997 | - | Resigned 9 Apr 1999 |
30 | FNCS LIMITED | Nominee Director | 16 Jun 1997 | - | Resigned 17 Jun 1997 |
31 | FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Jun 1997 | - | Resigned 17 Jun 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Smile Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Key Food Stores Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 27 Jul 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 8 Jun 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Affairs | 6 Jun 2023 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Jun 2023 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 24 Feb 2023 | Download PDF |
6 | Accounts - Change Account Reference Date Company Previous Extended | 18 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 16 Jun 2022 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2022 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 29 Jun 2021 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2021 | Download PDF 80 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 25 Feb 2021 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 9 Dec 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 11 Nov 2020 | Download PDF 5 Pages |
14 | Address - Change Registered Office Company With Date Old New | 10 Sep 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 10 Jul 2020 | Download PDF 3 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Mar 2020 | Download PDF 76 Pages |
21 | Accounts - Dormant | 3 Sep 2019 | Download PDF 5 Pages |
22 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 3 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 5 Mar 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2019 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 20 Nov 2018 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 24 Sep 2018 | Download PDF 1 Pages |
28 | Accounts - Dormant | 31 Aug 2018 | Download PDF 5 Pages |
29 | Confirmation Statement - No Updates | 9 Jul 2018 | Download PDF 3 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 7 Sep 2017 | Download PDF 2 Pages |
31 | Accounts - Dormant | 7 Sep 2017 | Download PDF 5 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 6 Sep 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 6 Sep 2017 | Download PDF 2 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2017 | Download PDF 2 Pages |
35 | Confirmation Statement - No Updates | 5 Jul 2017 | Download PDF 3 Pages |
36 | Accounts - Dormant | 22 Aug 2016 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2016 | Download PDF 6 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2016 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2016 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2016 | Download PDF 3 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Jul 2016 | Download PDF 80 Pages |
42 | Mortgage - Satisfy Charge Full | 6 Apr 2016 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 20 Nov 2015 | Download PDF 4 Pages |
44 | Accounts - Dormant | 8 Sep 2015 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2015 | Download PDF 4 Pages |
46 | Accounts - Dormant | 19 Aug 2014 | Download PDF 5 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2014 | Download PDF 4 Pages |
49 | Address - Change Registered Office Company With Date Old | 21 Jan 2014 | Download PDF 1 Pages |
50 | Incorporation - Memorandum Articles | 11 Jul 2013 | Download PDF 10 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2013 | Download PDF 4 Pages |
52 | Accounts - Dormant | 10 Jun 2013 | Download PDF 5 Pages |
53 | Resolution | 19 Apr 2013 | Download PDF 6 Pages |
54 | Mortgage - Legacy | 27 Mar 2013 | Download PDF 22 Pages |
55 | Mortgage - Legacy | 25 Mar 2013 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 22 Pages |
57 | Accounts - Dormant | 10 Aug 2012 | Download PDF 5 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2012 | Download PDF 4 Pages |
59 | Officers - Appoint Person Director Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 14 Nov 2011 | Download PDF 1 Pages |
61 | Accounts - Dormant | 30 Aug 2011 | Download PDF 5 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2011 | Download PDF 4 Pages |
63 | Officers - Change Person Director Company With Change Date | 22 Sep 2010 | Download PDF 2 Pages |
64 | Accounts - Dormant | 24 Aug 2010 | Download PDF 5 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2010 | Download PDF 5 Pages |
66 | Officers - Change Person Secretary Company With Change Date | 15 Oct 2009 | Download PDF 1 Pages |
67 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
70 | Accounts - Made Up Date | 30 Sep 2009 | Download PDF 13 Pages |
71 | Resolution | 31 Jul 2009 | Download PDF 12 Pages |
72 | Annual Return - Legacy | 21 Jul 2009 | Download PDF 4 Pages |
73 | Officers - Legacy | 1 Aug 2008 | Download PDF 1 Pages |
74 | Accounts - Made Up Date | 16 Jul 2008 | Download PDF 13 Pages |
75 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
76 | Officers - Legacy | 5 Mar 2008 | Download PDF 1 Pages |
77 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
78 | Accounts - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
79 | Address - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
87 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
88 | Resolution | 12 Nov 2007 | Download PDF 1 Pages |
89 | Auditors - Resignation Company | 12 Nov 2007 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 3 Oct 2007 | Download PDF 1 Pages |
91 | Mortgage - Legacy | 3 Oct 2007 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 21 Sep 2007 | Download PDF 9 Pages |
93 | Capital - Legacy | 20 Sep 2007 | Download PDF 19 Pages |
94 | Capital - Legacy | 20 Sep 2007 | Download PDF 19 Pages |
95 | Capital - Legacy | 20 Sep 2007 | Download PDF 19 Pages |
96 | Resolution | 20 Sep 2007 | Download PDF 2 Pages |
97 | Accounts - Made Up Date | 20 Sep 2007 | Download PDF 17 Pages |
98 | Capital - Legacy | 20 Sep 2007 | Download PDF 19 Pages |
99 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 3 Pages |
100 | Accounts - Made Up Date | 31 Oct 2006 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.