Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAYMAC CONSTRUCTION LIMITED
Company Information for

KAYMAC CONSTRUCTION LIMITED

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
02422369
Private Limited Company
Liquidation

Company Overview

About Kaymac Construction Ltd
KAYMAC CONSTRUCTION LIMITED was founded on 1989-09-13 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Kaymac Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KAYMAC CONSTRUCTION LIMITED
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in N1
 
Filing Information
Company Number 02422369
Company ID Number 02422369
Date formed 1989-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-05-05 20:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYMAC CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAYMAC CONSTRUCTION LIMITED
The following companies were found which have the same name as KAYMAC CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAYMAC CONSTRUCTION & INTERIORS LIMITED INWOOD HOUSE 1-3 ELLIOTTS PLACE ISLINGTON LONDON N1 8HX Active - Proposal to Strike off Company formed on the 2002-04-25

Company Officers of KAYMAC CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOSEPH MCCUSKER
Company Secretary 2004-01-22
KEVIN JOSEPH MCCUSKER
Director 1995-07-03
LEO MCMAHON
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN EDWARD MCCUSKER
Company Secretary 1992-05-31 2005-04-01
THOMAS PATRICK RONAN
Director 1993-07-05 1995-07-04
BARRY THOMAS JENKINSON
Director 1992-05-31 1993-07-06
KEVIN JOSEPH MCCUSKER
Director 1992-05-31 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH MCCUSKER ST. PAULS (COLEBROOK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER BELVEDERE HOMES LIMITED Company Secretary 2006-11-06 CURRENT 2004-10-11 Dissolved 2016-03-08
KEVIN JOSEPH MCCUSKER ST. PAULS DEVELOPMENT COMPANY LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2018-01-16
KEVIN JOSEPH MCCUSKER KAYMAC CONSTRUCTION & INTERIORS LIMITED Company Secretary 2004-01-22 CURRENT 2002-04-25 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER INWOOD PROPERTIES LIMITED Company Secretary 2004-01-22 CURRENT 2000-03-01 Active
KEVIN JOSEPH MCCUSKER INWOOD KNOLLYS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
KEVIN JOSEPH MCCUSKER KLEVER DEVELOPMENTS LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER RESIDENTIAL LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER COMMERCIAL LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER HOMES LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER BUTCHER AND CHARLES KNOLLYS RD SW16 LTD Director 2015-09-15 CURRENT 2013-10-24 Active
KEVIN JOSEPH MCCUSKER CHARLES & BUTCHER CENTRAL ROAD LTD Director 2013-06-17 CURRENT 2012-06-13 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER INWOOD PROPERTIES LIMITED Director 2000-07-20 CURRENT 2000-03-01 Active
LEO MCMAHON KAYMAC CONSTRUCTION & INTERIORS LIMITED Director 2002-04-30 CURRENT 2002-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Voluntary liquidation Statement of receipts and payments to 2024-04-12
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-12
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Inwood House 1-3 Elliotts Place Islington London N1 8HX
2022-04-26600Appointment of a voluntary liquidator
2022-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-13
2022-04-25LIQ02Voluntary liquidation Statement of affairs
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LEO MCMAHON
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31CH01Director's details changed for Mr Kevin Joseph Mccusker on 2017-06-01
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-19AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024223690002
2015-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-16DISS40Compulsory strike-off action has been discontinued
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18MR05All of the property or undertaking has been released from charge for charge number 1
2015-05-06DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-07AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024223690002
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0131/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MCMAHON / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 31/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 31/05/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02AUDAUDITOR'S RESIGNATION
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 12 OLD BOND STREET LONDON W1S 4PW
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-02288bSECRETARY RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-2288(2)RAD 30/04/03--------- £ SI 1@1=1 £ IC 101/102
2003-03-20RES04NC INC ALREADY ADJUSTED 02/02/03
2003-03-20123£ NC 100/1000 02/02/03
2003-03-2088(2)RAD 03/02/03--------- £ SI 1@1=1 £ IC 100/101
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10288aNEW DIRECTOR APPOINTED
2001-07-24363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-30287REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 56 LANCASTER GATE LONDON W2 3NA
2000-07-28363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-25363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: SUITE 27 EUROPE HOUSE EAST SMITHFIELD LONDON E1 9AA
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-20363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-23AUDAUDITOR'S RESIGNATION
1996-07-08363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-13287REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 255, CRANBROOK ROAD, ILFORD, ESSEX. IG1 4TG
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-16363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1993-10-27395PARTICULARS OF MORTGAGE/CHARGE
1993-08-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KAYMAC CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-21
Resolution2022-04-21
Fines / Sanctions
No fines or sanctions have been issued against KAYMAC CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 1993-10-27 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 2,192,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAYMAC CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 102
Current Assets 2012-04-01 £ 2,314,299
Debtors 2012-04-01 £ 485,552
Fixed Assets 2012-04-01 £ 41,336
Shareholder Funds 2012-04-01 £ 162,825
Stocks Inventory 2012-04-01 £ 1,828,747
Tangible Fixed Assets 2012-04-01 £ 41,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KAYMAC CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYMAC CONSTRUCTION LIMITED
Trademarks
We have not found any records of KAYMAC CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYMAC CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KAYMAC CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where KAYMAC CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKAYMAC CONSTRUCTION LIMITEDEvent Date2022-04-21
Name of Company: KAYMAC CONSTRUCTION LIMITED Company Number: 02422369 Nature of Business: Construction Registered office: Inwood House, 1-3 Elliott's Place, London, N1 8HX to be changed to Centre Bloc…
 
Initiating party Event TypeResolution
Defending partyKAYMAC CONSTRUCTION LIMITEDEvent Date2022-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYMAC CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAYMAC CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.