Liquidation
Company Information for KAYMAC CONSTRUCTION LIMITED
CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KAYMAC CONSTRUCTION LIMITED | |
Legal Registered Office | |
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in N1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOSEPH MCCUSKER |
||
KEVIN JOSEPH MCCUSKER |
||
LEO MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DECLAN EDWARD MCCUSKER |
Company Secretary | ||
THOMAS PATRICK RONAN |
Director | ||
BARRY THOMAS JENKINSON |
Director | ||
KEVIN JOSEPH MCCUSKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. PAULS (COLEBROOK) LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
BELVEDERE HOMES LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2004-10-11 | Dissolved 2016-03-08 | |
ST. PAULS DEVELOPMENT COMPANY LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2004-12-16 | Dissolved 2018-01-16 | |
KAYMAC CONSTRUCTION & INTERIORS LIMITED | Company Secretary | 2004-01-22 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
INWOOD PROPERTIES LIMITED | Company Secretary | 2004-01-22 | CURRENT | 2000-03-01 | Active | |
INWOOD KNOLLYS LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
KLEVER DEVELOPMENTS LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
KLEVER RESIDENTIAL LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
KLEVER COMMERCIAL LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
KLEVER HOMES LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
BUTCHER AND CHARLES KNOLLYS RD SW16 LTD | Director | 2015-09-15 | CURRENT | 2013-10-24 | Active | |
CHARLES & BUTCHER CENTRAL ROAD LTD | Director | 2013-06-17 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
INWOOD PROPERTIES LIMITED | Director | 2000-07-20 | CURRENT | 2000-03-01 | Active | |
KAYMAC CONSTRUCTION & INTERIORS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-12 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-12 | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Inwood House 1-3 Elliotts Place Islington London N1 8HX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO MCMAHON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Joseph Mccusker on 2017-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024223690002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/06/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024223690002 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEO MCMAHON / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 31/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 12 OLD BOND STREET LONDON W1S 4PW | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/03--------- £ SI 1@1=1 £ IC 101/102 | |
RES04 | NC INC ALREADY ADJUSTED 02/02/03 | |
123 | £ NC 100/1000 02/02/03 | |
88(2)R | AD 03/02/03--------- £ SI 1@1=1 £ IC 100/101 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 56 LANCASTER GATE LONDON W2 3NA | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/98 FROM: SUITE 27 EUROPE HOUSE EAST SMITHFIELD LONDON E1 9AA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 255, CRANBROOK ROAD, ILFORD, ESSEX. IG1 4TG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Appointmen | 2022-04-21 |
Resolution | 2022-04-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY SA | ||
DEBENTURE | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,192,810 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KAYMAC CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KAYMAC CONSTRUCTION LIMITED | Event Date | 2022-04-21 |
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 Type | Resolution | |
Defending party | KAYMAC CONSTRUCTION LIMITED | Event Date | 2022-04-21 |
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. |