Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH KAYE HOLDINGS LIMITED
Company Information for

JOSEPH KAYE HOLDINGS LIMITED

MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
Company Registration Number
03503317
Private Limited Company
Liquidation

Company Overview

About Joseph Kaye Holdings Ltd
JOSEPH KAYE HOLDINGS LIMITED was founded on 1998-02-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Joseph Kaye Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOSEPH KAYE HOLDINGS LIMITED
 
Legal Registered Office
MINERVA
29 EAST PARADE
LEEDS
YORKSHIRE
LS1 5PS
Other companies in LS10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH KAYE HOLDINGS LIMITED
The accountancy firm based at this address is MARPLACE (NUMBER 587) LIMITED
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 JOSEPH KAYE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM BARNES
Director 2015-10-02
PAUL MARTIN BERTIE
Director 2015-10-02
HARRY DAN GRIFFITHS
Director 2015-10-02
PETER MARK MURPHY
Director 1998-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COOPER
Director 1998-10-16 2013-04-16
RODNEY PHILLIPS
Company Secretary 1998-04-29 2008-09-18
DAVID PICKERSGILL
Director 1998-07-24 2006-05-28
A B & C SECRETARIAL LIMITED
Nominated Secretary 1998-02-03 1998-04-29
INHOCO FORMATIONS LIMITED
Nominated Director 1998-02-03 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN BERTIE PICKERSGILL HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
PAUL MARTIN BERTIE PICKERSGILL ELECTROPLATING LIMITED Director 2013-04-16 CURRENT 1978-03-21 Active
PETER MARK MURPHY KAYE LOCKS LIMITED Director 1998-07-24 CURRENT 1984-10-01 Dissolved 2016-07-12
PETER MARK MURPHY P.K. TOOLING LIMITED Director 1998-07-24 CURRENT 1968-10-28 Dissolved 2016-07-12
PETER MARK MURPHY LEEDS TRAINING TRUST Director 1998-06-17 CURRENT 1988-12-05 Dissolved 2016-11-01
PETER MARK MURPHY PICKERSGILL-KAYE GROUP LIMITED Director 1992-06-01 CURRENT 1965-02-11 Liquidation

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
2020-04-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-28
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM The Pinnacle 5th Floor 67 Albion Street Leeds Leeds West Yorkshire LS1 5AA
2017-06-224.68 Liquidators' statement of receipts and payments to 2017-03-28
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Pepper Road Leeds West Yorkshire LS10 2PP
2016-04-12600Appointment of a voluntary liquidator
2016-04-124.70Declaration of solvency
2016-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-29
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 126000
2016-02-29AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR HARRY DAN GRIFFITHS
2016-02-29AP01DIRECTOR APPOINTED MR SIMON WILLIAM BARNES
2016-02-29AP01DIRECTOR APPOINTED MR PAUL MARTIN BERTIE
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-09AA01Current accounting period extended from 30/11/15 TO 31/05/16
2015-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 126000
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 126000
2014-03-03AR0103/02/14 ANNUAL RETURN FULL LIST
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER
2013-02-28AR0103/02/13 ANNUAL RETURN FULL LIST
2012-07-12SH0612/07/12 STATEMENT OF CAPITAL GBP 126000
2012-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-03-20SH0620/03/12 STATEMENT OF CAPITAL GBP 130000
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-07AR0103/02/12 FULL LIST
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 134000
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-14RES13COMPANY BUSINESS 29/11/2011
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-02-18AR0103/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-02AR0103/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2010
2009-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-02-10363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-30AUDAUDITOR'S RESIGNATION
2008-12-24169GBP IC 141413/138000 28/11/08 GBP SR 3413@1=3413
2008-11-21169GBP IC 144826/141413 31/10/08 GBP SR 3413@1=3413
2008-11-07AUDAUDITOR'S RESIGNATION
2008-11-04169GBP IC 150000/144826 01/10/08 GBP SR 5174@1=5174
2008-10-20RES13PAYMENT OF EACH SHARE VALUE BE APPROVED; COMPANY'S DIRECTORS AND/OR SECRETARY TO DLIVER CONTRACT OF COMPANY 01/10/2008
2008-10-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY RODNEY PHILLIPS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-02-26363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-02-21363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-07-11288bDIRECTOR RESIGNED
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-03-16169£ IC 151344/150000 28/02/06 £ SR 1344@1=1344
2006-03-07363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-20169£ IC 151164/149820 30/11/05 £ SR 1344@1=1344
2005-10-12169£ IC 152508/151164 05/09/05 £ SR 1344@1=1344
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-06-29169£ IC 153896/152508 07/06/05 £ SR 1388@1=1388
2005-06-15169£ IC 155420/153896 28/02/05 £ SR 1524@1=1524
2005-03-16169£ IC 156944/155420 28/02/05 £ SR 1524@1=1524
2005-02-10363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-03-23169£ IC 158333/156944 28/02/04 £ SR 1389@1=1389
2004-03-06363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23169£ IC 158333/156944 28/11/03 £ SR 1389@1=1389
2003-09-16169£ IC 159722/158333 29/08/03 £ SR 1389@1=1389
2003-06-13169£ IC 161111/159722 31/05/03 £ SR 1389@1=1389
2003-05-03169£ IC 162500/161111 28/02/03 £ SR 1389@1=1389
2003-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-02-09363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-12169£ IC 165278/163889 29/11/02 £ SR 1389@1=1389
2002-09-27169£ IC 166667/165278 29/08/02 £ SR 1389@1=1389
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to JOSEPH KAYE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-07
Notices to Creditors2016-04-07
Resolutions for Winding-up2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH KAYE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-07-24 Satisfied DAVID PICKERSGILLAS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE") FOR EACH AND ALL OF THE NOTEHOLDERS
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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

Intangible Assets
Patents
We have not found any records of JOSEPH KAYE HOLDINGS LIMITED registering or being granted any patents
Domain Names

JOSEPH KAYE HOLDINGS LIMITED owns 1 domain names.

jk.co.uk  

Trademarks
We have not found any records of JOSEPH KAYE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH KAYE HOLDINGS 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 (64202 - Activities of production holding companies) as JOSEPH KAYE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JOSEPH KAYE HOLDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
VEHICLE REPAIR WORKSHOP AND PREMISES UNIT 7 PEPPER ROAD HUNSLET LEEDS LS10 2EU 13,25013/08/2013
FACTORY AND PREMISES PICKERSGILL - KAYE LTD PEPPER ROAD HUNSLET LEEDS LS10 2PP 118,00001/04/2000

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.

Import/Export of Goods
Goods imported/exported by JOSEPH KAYE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-02-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2016-02-0083016000Parts 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOSEPH KAYE HOLDINGS LIMITEDEvent Date2016-03-30
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 TypeAppointment of Liquidators
Defending partyJOSEPH KAYE HOLDINGS LIMITEDEvent Date2016-03-29
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 TypeResolutions for Winding-up
Defending partyJOSEPH KAYE HOLDINGS LIMITEDEvent Date2016-03-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH KAYE HOLDINGS 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 JOSEPH KAYE HOLDINGS 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.