KEY COUNTRY BACON LIMITED
Status | DISSOLVED |
Company No. | 01984473 |
Category | Private Limited Company |
Incorporated | 31 Jan 1986 |
Age | 38 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2011 |
Years | 12 years, 10 months, 10 days |
SUMMARY
KEY COUNTRY BACON LIMITED is an dissolved private limited company with number 01984473. It was incorporated 38 years, 3 months, 21 days ago, on 31 January 1986 and it was dissolved 12 years, 10 months, 10 days ago, on 11 July 2011. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2011
Action Date: 18 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-18
Documents
Liquidation voluntary members return of final meeting
Date: 11 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Change sail address company with old address
Date: 18 Jan 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: Unit 10 Billet Lane Normanby Park Scunthorpe North Lincolnshire DN15 9YH
Change date: 2010-11-04
Documents
Liquidation voluntary declaration of solvency
Date: 02 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Anthony Martin Christiaanse
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Termination director company
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Antoine Maria Vernaus
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ronald William Francis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonius Matheus Maria Lammers
Change date: 2009-10-01
Documents
Accounts with made up date
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stephen ronald william francis
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: 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
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed antonius matheus maria lammers
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed anthony martin christiaanse
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director key country foods LIMITED
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / key country foods LIMITED / 23/09/2008 /
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan kavanagh
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mawlaw secretaries LIMITED
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from unit 10 lysaghts enterprise park billet lane scunthorpe south humberside DN15 9YH
Documents
Accounts with made up date
Date: 10 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with made up date
Date: 14 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with made up date
Date: 10 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 23 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 14 Jul 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with made up date
Date: 16 Apr 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with made up date
Date: 06 Sep 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 23 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Sep 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: northfield drive northfield milton keynes buckinghanshire. MK15 0DQ
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/11/99
Documents
Accounts with made up date
Date: 07 Sep 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/98; no change of members
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 May 1998
Action Date: 03 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-03
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/97; full list of members
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 Sep 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/95; no change of members
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 17/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
ALUMINIUM AND SOLAR TECHNICAL ENGINEERING CONSULTANTS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09986955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILTON SERVICE STATION LIMITED
8 HINCH GARTH,EAST YORKSHIRE,HU12 0HR
Number: | 06425277 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10162952 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11551162 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE GOLF HOUSE,MICKLEOVER,DE3 9AD
Number: | 00189924 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GABLE COTTAGES,AYLESBURY,HP22 5HZ
Number: | 10854210 |
Status: | ACTIVE |
Category: | Private Limited Company |