KA DEVELOPMENTS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7RG

Company number 07889167
Status Live but Receiver Manager on at least one charge
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address 6 COMER TERRACE, SALE, CHESHIRE, M33 7RG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Receiver's abstract of receipts and payments to 13 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KA DEVELOPMENTS LIMITED are www.kadevelopments.co.uk, and www.ka-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Ka Developments Limited is a Private Limited Company. The company registration number is 07889167. Ka Developments Limited has been working since 21 December 2011. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ka Developments Limited is 6 Comer Terrace Sale Cheshire M33 7rg. . AKKAD, Mohamed Kenan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
AKKAD, Mohamed Kenan
Appointed Date: 01 January 2012
64 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 21 December 2011
Appointed Date: 21 December 2011
55 years old

Persons With Significant Control

Mr Mohamed Kenan Akkad
Notified on: 20 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

KA DEVELOPMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Receiver's abstract of receipts and payments to 13 December 2016
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

30 Dec 2015
Appointment of receiver or manager
...
... and 11 more events
16 Oct 2012
Particulars of a mortgage or charge / charge no: 1
05 Jan 2012
Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100

05 Jan 2012
Appointment of Mr Mohamed Kenan Akkad as a director
21 Dec 2011
Termination of appointment of Yomtov Jacobs as a director
21 Dec 2011
Incorporation

KA DEVELOPMENTS LIMITED Charges

15 November 2012
Mortgage deed
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of pink bank lane longsight t/n…
12 October 2012
Debenture deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…