Company NameKaybrooke Construction Limited
Company StatusDissolved
Company Number05328256
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date28 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Hubbert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMrs Janet Sarah Hubbert
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleSecretary
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Janet Sarah Hubbert
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Church Lane
Kirkby La Thorpe
Sleaford
Lincolnshire
NG34 9NU
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,037
Current Liabilities£362,390

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2018Final Gazette dissolved following liquidation (1 page)
28 April 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
16 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (16 pages)
16 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (16 pages)
19 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (19 pages)
19 April 2016Liquidators statement of receipts and payments to 25 February 2016 (19 pages)
19 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (19 pages)
30 November 2015Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
27 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (18 pages)
27 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (18 pages)
27 April 2015Liquidators statement of receipts and payments to 25 February 2015 (18 pages)
4 March 2014Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages)
3 March 2014Statement of affairs with form 4.19 (8 pages)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Statement of affairs with form 4.19 (8 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Appointment of Mrs Janet Sarah Hubbert as a director (2 pages)
3 May 2011Appointment of Mrs Janet Sarah Hubbert as a director (2 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Richard Hubbert on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Secretary's details changed for Mrs Janet Sarah Hubbert on 10 January 2010 (1 page)
28 January 2010Director's details changed for Richard Hubbert on 10 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mrs Janet Sarah Hubbert on 10 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2009Secretary's change of particulars / janette hubbert / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / janette hubbert / 26/01/2009 (1 page)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Director's change of particulars / richard hubbert / 10/01/2009 (1 page)
14 January 2009Director's change of particulars / richard hubbert / 10/01/2009 (1 page)
14 January 2009Secretary's change of particulars / janette hubbert / 10/01/2009 (1 page)
14 January 2009Secretary's change of particulars / janette hubbert / 10/01/2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 8 victory way sleaford lincolnshire NG34 7XL (1 page)
14 January 2009Registered office changed on 14/01/2009 from 8 victory way sleaford lincolnshire NG34 7XL (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
20 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 35 firs avenue london N11 3NE (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 35 firs avenue london N11 3NE (1 page)
10 January 2005Incorporation (12 pages)
10 January 2005Incorporation (12 pages)