Company NameKa Construction Ltd
Company StatusDissolved
Company Number05523281
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnne Marie Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House Derwent View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director NameMr Paul Anderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2005(4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroomfield House Derwent View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed05 August 2005(4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 October 2013)
RoleEngineer
Correspondence AddressBroomfield House Derwent View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

2 at 1A M Anderson
50.00%
Ordinary
2 at 1P Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£146,961
Cash£24,029
Current Liabilities£723,794

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Administrator's progress report to 3 July 2013 (21 pages)
17 July 2013Administrator's progress report to 3 July 2013 (21 pages)
17 July 2013Administrator's progress report to 3 July 2013 (21 pages)
9 July 2013Notice of move from Administration to Dissolution on 3 July 2013 (21 pages)
9 July 2013Notice of move from Administration to Dissolution (21 pages)
27 February 2013Administrator's progress report to 23 January 2013 (16 pages)
27 February 2013Administrator's progress report to 23 January 2013 (16 pages)
30 August 2012Administrator's progress report to 23 July 2012 (16 pages)
30 August 2012Notice of extension of period of Administration (2 pages)
30 August 2012Administrator's progress report to 23 July 2012 (16 pages)
30 August 2012Notice of extension of period of Administration (2 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Administrator's progress report to 2 February 2012 (16 pages)
14 February 2012Administrator's progress report to 2 February 2012 (16 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Administrator's progress report to 2 February 2012 (16 pages)
21 October 2011Administrator's progress report to 13 September 2011 (14 pages)
21 October 2011Administrator's progress report to 13 September 2011 (14 pages)
19 May 2011Notice of deemed approval of proposals (1 page)
19 May 2011Notice of deemed approval of proposals (1 page)
3 May 2011Statement of administrator's proposal (21 pages)
3 May 2011Statement of administrator's proposal (21 pages)
31 March 2011Registered office address changed from Broomfield House Derwent View Chopwell Newcastle upon Tyne Tyne & Wear NE17 7AN England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Broomfield House Derwent View Chopwell Newcastle upon Tyne Tyne & Wear NE17 7AN England on 31 March 2011 (1 page)
28 March 2011Appointment of an administrator (1 page)
28 March 2011Appointment of an administrator (1 page)
9 February 2011Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4
(5 pages)
4 August 2010Director's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4
(5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4
(5 pages)
4 August 2010Director's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2007Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
28 November 2007Return made up to 01/08/07; full list of members (2 pages)
28 November 2007Return made up to 01/08/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 01/08/06; full list of members (7 pages)
15 September 2006Return made up to 01/08/06; full list of members (7 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Incorporation (9 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (9 pages)
1 August 2005Director resigned (1 page)