Dissolved 2018-03-01
Company Information for PICKERSGILL-KAYE LIMITED
WOKINGHAM, READING, RG41 5TS,
|
Company Registration Number
02293373
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | |
---|---|
PICKERSGILL-KAYE LIMITED | |
Legal Registered Office | |
WOKINGHAM READING RG41 5TS Other companies in LS10 | |
Company Number | 02293373 | |
---|---|---|
Date formed | 1988-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-09 00:51:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PICKERSGILL-KAYE GROUP LIMITED | MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS | Liquidation | Company formed on the 1965-02-11 |
Officer | Role | Date Appointed |
---|---|---|
NEIL JAMES MARTIN |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PENTER |
Company Secretary | ||
SIMON WILLIAM BARNES |
Director | ||
HARRY DAN GRIFFITHS |
Director | ||
PETER MARK MURPHY |
Director | ||
ANTHONY PICKERSGILL |
Company Secretary | ||
DAVID PICKERSGILL |
Director | ||
ANNE RUTH TOPAZ |
Director | ||
MARYLYN PICKERSGILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRESS VENTURES LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
DALE HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 1996-09-25 | Liquidation | |
EXCEL ARCHITECTURAL HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
TRAKA LIMITED | Director | 2015-09-08 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2013-04-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
ABLOY SECURITY LIMITED | Director | 2013-04-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2013-04-01 | CURRENT | 1961-10-04 | Active | |
SECURITY PRODUCTS UK LIMITED | Director | 2013-04-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2013-04-01 | CURRENT | 1936-11-28 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PRIMA DOORS LIMITED | Director | 2016-04-11 | CURRENT | 1996-04-26 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
SECURISTYLE GROUP HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-18 | Dissolved 2017-04-08 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MR NEIL JAMES MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM PENTER | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM PEPPER ROAD LEEDS LS10 2PP | |
AA01 | CURREXT FROM 30/11/2015 TO 31/05/2016 | |
AP03 | SECRETARY APPOINTED MR GRAHAM PENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | |
AP01 | DIRECTOR APPOINTED MR NEIL ARTHUR VANN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM BARNES | |
AP01 | DIRECTOR APPOINTED MR HARRY DAN GRIFFITHS | |
AR01 | 20/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 20/03/12 FULL LIST | |
AR01 | 20/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 20/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PICKERSGILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/98 | |
SRES13 | VARIOUS AGREEMENTS 24/07/98 | |
SRES01 | ALTER MEM AND ARTS 24/07/98 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES01 | ADOPT MEM AND ARTS 24/07/98 | |
AUD | AUDITOR'S RESIGNATION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/98 | |
SRES13 | VARIOUS AGREEMENTS 24/07/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363a | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363a | RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363x | RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS |
Resolution | 2017-03-13 |
Appointmen | 2017-03-13 |
Notices to | 2017-03-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | DAVID PICKERSGILLAS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE") FOR EACH AND ALL OF THE NOTEHOLDERS | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
PICKERSGILL-KAYE LIMITED owns 12 domain names.
pickersgill-kaye.co.uk pkaye.co.uk rotalok.co.uk lockmanufacturer.co.uk kcoreinteractive.co.uk k-core.co.uk k-coreinteractive.co.uk k-coretechnology.co.uk k-interactive.co.uk kcoretechnology.co.uk k.co.uk pk.co.uk
The top companies supplying to UK government with the same SIC code (24540 - Casting of other non-ferrous metals) as PICKERSGILL-KAYE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
85318095 | Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling) | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | |||
85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PICKERSGILL-KAYE LIMITED | Event Date | 2017-03-08 |
Final Date For Submission: 28 April 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PICKERSGILL-KAYE LIMITED | Event Date | 2017-03-01 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 February 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Neil Vann, Director Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PICKERSGILL-KAYE LIMITED | Event Date | 2017-03-01 |
Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |