Company NameKc Properties (North East) Limited
Company StatusDissolved
Company Number05443548
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Kim Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(5 days after company formation)
Appointment Duration10 years, 7 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys 21 Cade Hill Road
Stocksfield
Northumberland
NE43 7PT
Director NameMs Colleen Cairns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys 21 Cade Hill Road
Stocksfield
Northumberland
NE43 7PT
Director NameColleen Caims
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWest Farm
Hall Road Chapwell
Newcastle
NE17 7AB
Secretary NameKim Moore
NationalityBritish
StatusResigned
Appointed09 May 2005(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWest Farm
Hall Road
Newcastle Upon Tyne
NE17 7AB
Secretary NameMr Ian Wardman
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2015)
RoleSecretary
Correspondence Address1 Dewberry Court
Etherley Dene
Bishop Auckland
County Durham
DL14 0TR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameBexair Ltd (Corporation)
StatusResigned
Appointed20 June 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2009)
Correspondence Address33 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HS

Location

Registered AddressC/O Hillman & Co Technology Court
Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Colleen Cairns
50.00%
Ordinary
50 at £1Kim Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,425
Cash£130
Current Liabilities£1,424,087

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Mr Ian Wardman on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Mr Ian Wardman on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
4 October 2013Notice of ceasing to act as receiver or manager (4 pages)
4 October 2013Notice of ceasing to act as receiver or manager (4 pages)
4 October 2013Receiver's abstract of receipts and payments to 19 July 2013 (4 pages)
4 October 2013Receiver's abstract of receipts and payments to 19 July 2013 (4 pages)
1 August 2012Notice of appointment of receiver or manager (4 pages)
1 August 2012Notice of appointment of receiver or manager (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(5 pages)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(5 pages)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages)
8 June 2010Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Secretary appointed mr ian wardman (1 page)
29 May 2009Appointment terminated secretary bexair LTD (1 page)
29 May 2009Secretary appointed mr ian wardman (1 page)
29 May 2009Appointment terminated secretary bexair LTD (1 page)
29 May 2009Return made up to 04/05/09; full list of members (4 pages)
29 May 2009Return made up to 04/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2008Director's change of particulars / colleen cairns / 01/05/2008 (1 page)
30 May 2008Director's change of particulars / kim moore / 01/05/2008 (1 page)
30 May 2008Return made up to 04/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / colleen cairns / 01/05/2008 (1 page)
30 May 2008Director's change of particulars / kim moore / 01/05/2008 (1 page)
30 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007New director appointed (1 page)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007New director appointed (1 page)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 04/05/06; full list of members (2 pages)
13 June 2006Return made up to 04/05/06; full list of members (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Ad 09/05/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Ad 09/05/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: kc properties (north east) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
1 June 2005Registered office changed on 01/06/05 from: kc properties (north east) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Ad 09/05/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 09/05/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 May 2005Incorporation (18 pages)
4 May 2005Incorporation (18 pages)