Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM KAY HOUSING (1971) LIMITED
Company Information for

MALCOLM KAY HOUSING (1971) LIMITED

HULL, ENGLAND, HU1,
Company Registration Number
01030882
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Malcolm Kay Housing (1971) Ltd
MALCOLM KAY HOUSING (1971) LIMITED was founded on 1971-11-12 and had its registered office in Hull. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
MALCOLM KAY HOUSING (1971) LIMITED
 
Legal Registered Office
HULL
ENGLAND
 
Previous Names
MALCOLM KAY HOUSING LIMITED25/02/2016
Filing Information
Company Number 01030882
Date formed 1971-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2018-05-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 17:16:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MALCOLM KAY HOUSING (1971) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HENRY JOSEPH KAY
Company Secretary 2001-10-31
JUDITH MARY KAY
Director 1991-08-20
NICHOLAS HENRY JOSEPH KAY
Director 2001-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOSEPH KAY
Company Secretary 1991-08-20 2001-10-14
MALCOLM JOSEPH KAY
Director 1991-08-20 2001-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY KAY THE HENRY AND DORA NEEDLER MEMORIAL TRUST Director 2012-07-02 CURRENT 2008-07-07 Active
NICHOLAS HENRY JOSEPH KAY MALCOLM KAY HOUSING LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CHESTNUT FARM HOLME ROAD SPALDINGTON GOOLE EAST YORKSHIRE DN14 7NB
2016-02-25RES15CHANGE OF NAME 24/02/2016
2016-02-25CERTNMCOMPANY NAME CHANGED MALCOLM KAY HOUSING LIMITED CERTIFICATE ISSUED ON 25/02/16
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0104/08/15 FULL LIST
2015-07-22AA01PREVEXT FROM 30/11/2014 TO 31/05/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01SH0126/11/14 STATEMENT OF CAPITAL GBP 1000
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0104/08/14 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-20AR0104/08/13 FULL LIST
2012-09-21AR0104/08/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-08AR0104/08/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-08AR0104/08/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-07363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-04169£ IC 2/1 20/10/05 £ SR 1@1=1
2005-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-08363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-10-11363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: GLENWOOD THE GREENWAYS SWANLAND HILL NORTH FERRIBY E YORKS HU14 3JN
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-09-11363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-25363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-10-16363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-29363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-10363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-03-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-03363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-08363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-09363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-06-22395PARTICULARS OF MORTGAGE/CHARGE
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-08-11363sRETURN MADE UP TO 10/08/95; CHANGE OF MEMBERS
1994-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-09-19363sRETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS
1993-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-09-20363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1992-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-09-08363sRETURN MADE UP TO 20/08/92; CHANGE OF MEMBERS
1991-10-14363bRETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS
1991-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MALCOLM KAY HOUSING (1971) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-29
Appointment of Liquidators2016-02-29
Notices to Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM KAY HOUSING (1971) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-03-04 Outstanding JUDITH MARY KAY
LEGAL MORTGAGE 1999-02-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-22 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 50,393
Creditors Due Within One Year 2011-11-30 £ 35,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-05-31

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 MALCOLM KAY HOUSING (1971) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 6,962
Cash Bank In Hand 2011-11-30 £ 60,321
Current Assets 2012-11-30 £ 518,479
Current Assets 2011-11-30 £ 653,447
Debtors 2012-11-30 £ 53,479
Debtors 2011-11-30 £ 148,451
Shareholder Funds 2012-11-30 £ 492,067
Shareholder Funds 2011-11-30 £ 647,750
Stocks Inventory 2012-11-30 £ 458,038
Stocks Inventory 2011-11-30 £ 444,675
Tangible Fixed Assets 2012-11-30 £ 23,981
Tangible Fixed Assets 2011-11-30 £ 29,309

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALCOLM KAY HOUSING (1971) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLM KAY HOUSING (1971) LIMITED
Trademarks
We have not found any records of MALCOLM KAY HOUSING (1971) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM KAY HOUSING (1971) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as MALCOLM KAY HOUSING (1971) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM KAY HOUSING (1971) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMALCOLM KAY HOUSING (1971) LIMITEDEvent Date2016-02-24
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 24 February 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator of the Company. For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMALCOLM KAY HOUSING (1971) LIMITEDEvent Date2016-02-24
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500.
 
Initiating party Event TypeNotices to Creditors
Defending partyMALCOLM KAY HOUSING (1971) LIMITEDEvent Date2016-02-24
Notice is hereby given that creditors of the Company are required, on or before 22 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 February 2016 . Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM KAY HOUSING (1971) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM KAY HOUSING (1971) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.