KAY HOLDINGS LIMITED
Overview
| Company Name | KAY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01415286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KAY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KAY HOLDINGS LIMITED located?
| Registered Office Address | c/o RESOLVE PARTNERS LIMITED One America Square 17 Crosswall EC3N 2LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KAY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for KAY HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2016 | 9 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on Feb 02, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Adams on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 3Rd Floor Building 1 Chiswick Park 566 Chiswick High Road London W4 5BY United Kingdom* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippe Andrau as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Wilkinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 44 Cecil Avenue Wembley HA9 7EA* on Mar 27, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philippe Andrau as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Aaron Ross as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew James Adams as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LE MENAHEZE, Sophie Ida Jacqueline | Secretary | c/o Resolve Partners Limited 17 Crosswall EC3N 2LB London One America Square England | 177824660001 | |||||||
| ADAMS, Matthew James | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 163235200002 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ANDRAU, Philippe | Secretary | Rue Dancourt 75018 Paris 3 France | 164740930001 | |||||||
| BRANDER, David Ross | Secretary | Duntulm New Road Charney Bassett OX12 0ER Wantage Oxfordshire | British | 58761860001 | ||||||
| GUELOT, Sophie | Secretary | 18 Rue De Roi De Rome Rueil Malmaison FOREIGN 92500 Ile De France France | French | 77165180001 | ||||||
| JAIS, Carole Yvonne Marcelle | Secretary | Avenue Alfred Belmontet 92210 Saint Cloud 1 France | French | 135325270001 | ||||||
| LEMAIRE, Geraldine Anne | Secretary | 10-12 Rue De Saigon FOREIGN Paris 75116 France | French | 95968240001 | ||||||
| LIMA, Theodore Charles | Secretary | 45 Landford Road SW15 1AQ London | British | 47695680001 | ||||||
| ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 157483270001 | |||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| DALE, Brian | Director | The Old Raven Great Gap LU7 9DZ Ivinghoe Buckinghamshire | British | 100538150001 | ||||||
| FORSTER, John | Director | 4 Fox Field Hazlemere HP15 7AQ High Wycombe Buckinghamshire | British | 51735160001 | ||||||
| HILLIER, Mark Stephen | Director | 71 Ashburnham Grove Greenwich SE10 8UJ London | United Kingdom | British | 3263190001 | |||||
| HOPKINS, Ashley Brynmor | Director | Sandacres The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | 22656350001 | ||||||
| HOWELL, Michael John | Director | 1 Fawler Mead The Warren RG12 9YW Bracknell Berkshire | British | 51735180001 | ||||||
| ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | 67354680002 | ||||||
| SENAT, Eric Hartley | Director | 35 Carlton Hill NW8 0JX London | England | British | 1574660007 | |||||
| SWEET, Robert Andrew Inglis | Director | 7 Berkeley Court London Road GU1 1SN Guildford Surrey | England | British | 68267550001 | |||||
| WILKINSON, Simon Charles | Director | Crooksbury Road Tilford GU10 2AZ Farnham Yew Tree Cottage Surrey | England | British | 113553180002 | |||||
| YOUNG, Christopher John | Director | Beedon Lodge Beedon Common RG20 8TU Newbury Berkshire | British | 45097130001 |
Does KAY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 25, 1983 Delivered On Dec 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 24, 1981 Delivered On Feb 27, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, stocks shares and/or other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 02, 1981 Delivered On Feb 10, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/h & l/h property. Fixed & floating charge over undertaking and all property and assets present and future including goodwill all stocks shares & other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does KAY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0