Company Information for JOSEPH KAYE HOLDINGS LIMITED
MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
|
Company Registration Number
03503317
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOSEPH KAYE HOLDINGS LIMITED | |
Legal Registered Office | |
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Other companies in LS10 | |
Company Number | 03503317 | |
---|---|---|
Company ID Number | 03503317 | |
Date formed | 1998-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 28/02/2017 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 19:55:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON WILLIAM BARNES |
||
PAUL MARTIN BERTIE |
||
HARRY DAN GRIFFITHS |
||
PETER MARK MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN COOPER |
Director | ||
RODNEY PHILLIPS |
Company Secretary | ||
DAVID PICKERSGILL |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICKERSGILL HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
PICKERSGILL ELECTROPLATING LIMITED | Director | 2013-04-16 | CURRENT | 1978-03-21 | Active | |
KAYE LOCKS LIMITED | Director | 1998-07-24 | CURRENT | 1984-10-01 | Dissolved 2016-07-12 | |
P.K. TOOLING LIMITED | Director | 1998-07-24 | CURRENT | 1968-10-28 | Dissolved 2016-07-12 | |
LEEDS TRAINING TRUST | Director | 1998-06-17 | CURRENT | 1988-12-05 | Dissolved 2016-11-01 | |
PICKERSGILL-KAYE GROUP LIMITED | Director | 1992-06-01 | CURRENT | 1965-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM The Pinnacle 5th Floor 67 Albion Street Leeds Leeds West Yorkshire LS1 5AA | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Pepper Road Leeds West Yorkshire LS10 2PP | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARRY DAN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM BARNES | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN BERTIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 24/11/15 | |
RES01 | ADOPT ARTICLES 20/10/15 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/05/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
SH06 | 12/07/12 STATEMENT OF CAPITAL GBP 126000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
SH06 | 20/03/12 STATEMENT OF CAPITAL GBP 130000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 03/02/12 FULL LIST | |
SH06 | 04/01/12 STATEMENT OF CAPITAL GBP 134000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | COMPANY BUSINESS 29/11/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 03/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
169 | GBP IC 141413/138000 28/11/08 GBP SR 3413@1=3413 | |
169 | GBP IC 144826/141413 31/10/08 GBP SR 3413@1=3413 | |
AUD | AUDITOR'S RESIGNATION | |
169 | GBP IC 150000/144826 01/10/08 GBP SR 5174@1=5174 | |
RES13 | PAYMENT OF EACH SHARE VALUE BE APPROVED; COMPANY'S DIRECTORS AND/OR SECRETARY TO DLIVER CONTRACT OF COMPANY 01/10/2008 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | APPOINTMENT TERMINATED SECRETARY RODNEY PHILLIPS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
169 | £ IC 151344/150000 28/02/06 £ SR 1344@1=1344 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
169 | £ IC 151164/149820 30/11/05 £ SR 1344@1=1344 | |
169 | £ IC 152508/151164 05/09/05 £ SR 1344@1=1344 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
169 | £ IC 153896/152508 07/06/05 £ SR 1388@1=1388 | |
169 | £ IC 155420/153896 28/02/05 £ SR 1524@1=1524 | |
169 | £ IC 156944/155420 28/02/05 £ SR 1524@1=1524 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
169 | £ IC 158333/156944 28/02/04 £ SR 1389@1=1389 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 158333/156944 28/11/03 £ SR 1389@1=1389 | |
169 | £ IC 159722/158333 29/08/03 £ SR 1389@1=1389 | |
169 | £ IC 161111/159722 31/05/03 £ SR 1389@1=1389 | |
169 | £ IC 162500/161111 28/02/03 £ SR 1389@1=1389 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
169 | £ IC 165278/163889 29/11/02 £ SR 1389@1=1389 | |
169 | £ IC 166667/165278 29/08/02 £ SR 1389@1=1389 |
Appointment of Liquidators | 2016-04-07 |
Notices to Creditors | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
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 |
|
|
|
|
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 JOSEPH KAYE HOLDINGS LIMITED
JOSEPH KAYE HOLDINGS LIMITED owns 1 domain names.
jk.co.uk
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as JOSEPH KAYE HOLDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
VEHICLE REPAIR WORKSHOP AND PREMISES | UNIT 7 PEPPER ROAD HUNSLET LEEDS LS10 2EU | 13,250 | 13/08/2013 | |
FACTORY AND PREMISES | PICKERSGILL - KAYE LTD PEPPER ROAD HUNSLET LEEDS LS10 2PP | 118,000 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
86079980 | Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, 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 | JOSEPH KAYE HOLDINGS LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 29 March 2016 are required, on or before 10 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Philip Edward Pierce of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Philip Edward Pierce , (IP No. 9364) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA . For further details contact: The Joint Liquidators on 0113 831 3564, Email: cp.leeds@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOSEPH KAYE HOLDINGS LIMITED | Event Date | 2016-03-29 |
Philip Edward Pierce , (IP No. 9364) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA . : For further details contact: The Joint Liquidators on 0113 831 3564, Email: adele.sheridan@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOSEPH KAYE HOLDINGS LIMITED | Event Date | 2016-03-29 |
At a General Meeting of the above named Company duly convened and held at Shulmans LLP, Wellington Place, Leeds LS1 4AP, on 29 March 2016 , at 10.30 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Philip Edward Pierce , (IP No. 9364) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA and David Thornhill , (IP No. 8840) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators on 0113 8313564. Alternative contact: Helen Croft | |||
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. |