Company NameKaymac Construction Limited
DirectorKevin Joseph McCusker
Company StatusLiquidation
Company Number02422369
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Joseph McCusker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameMr Kevin Joseph McCusker
NationalityBritish
StatusCurrent
Appointed22 January 2004(14 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Barry Thomas Jenkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleQuantity Surveyor
Correspondence AddressWhite Webs 203 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Director NameMr Kevin Joseph McCusker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleQuantity Surveyor
Correspondence Address26 Old Road
Harlow
Essex
CM17 0BH
Secretary NameMr Declan Edward McCusker
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address4 Hall Crescent
Aveley
South Ockendon
Essex
RM15 4JS
Director NameMr Thomas Patrick Ronan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 July 1995)
RoleCivil Engineer
Correspondence Address6 Second Avenue
Acton
London
W3 7RX
Director NameLeo McMahon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(12 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood House 1-3 Elliotts Place
Islington
London
N1 8HX

Contact

Websitekaymac.co.uk
Telephone020 73541110
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Inwood Properties LTD
98.04%
Ordinary
1 at £1Kerry Mcmahon
0.98%
Ordinary B
1 at £1Leo Mcmahon
0.98%
Deferred

Financials

Year2014
Net Worth£163,679
Cash£30,291
Current Liabilities£2,406,839

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2021 (2 years, 11 months ago)
Next Return Due14 June 2022 (overdue)

Charges

2 May 2013Delivered on: 17 May 2013
Satisfied on: 14 November 2015
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Fully Satisfied
25 October 1993Delivered on: 27 October 1993
Satisfied on: 25 September 2015
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 102
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Satisfaction of charge 024223690002 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 102
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 May 2013Registration of charge 024223690002 (12 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Mr Kevin Joseph Mccusker on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mr Kevin Joseph Mccusker on 31 May 2010 (1 page)
22 June 2010Director's details changed for Leo Mcmahon on 31 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Auditor's resignation (1 page)
19 August 2008Registered office changed on 19/08/2008 from 12 old bond street london W1S 4PW (1 page)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (13 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 July 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
15 June 2005Return made up to 31/05/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (11 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
13 February 2004New secretary appointed (2 pages)
22 September 2003Full accounts made up to 31 March 2003 (10 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 101/102 (3 pages)
20 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003£ nc 100/1000 02/02/03 (1 page)
14 November 2002Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002New director appointed (2 pages)
24 July 2001Return made up to 31/05/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Registered office changed on 30/10/00 from: 56 lancaster gate london W2 3NA (1 page)
28 July 2000Return made up to 31/05/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Return made up to 31/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 July 1998Return made up to 31/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Auditor's resignation (1 page)
8 July 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: 255, cranbrook road, ilford, essex. IG1 4TG (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Director resigned;new director appointed (2 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
13 September 1989Incorporation (11 pages)