KAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01415286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KAY HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 11, 2016

    9 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Matthew James Adams on Feb 01, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 690,523
    SH01

    Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary

    1 pagesAP03

    Termination of appointment of Philippe Andrau as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Simon Wilkinson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 44 Cecil Avenue Wembley HA9 7EA* on Mar 27, 2012

    1 pagesAD01

    Appointment of Mr Philippe Andrau as a secretary

    2 pagesAP03

    Termination of appointment of Aaron Ross as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Matthew James Adams as a director

    2 pagesAP01

    Who are the officers of KAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LE MENAHEZE, Sophie Ida Jacqueline
    c/o Resolve Partners Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Secretary
    c/o Resolve Partners Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    177824660001
    ADAMS, Matthew James
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish163235200002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDRAU, Philippe
    Rue Dancourt
    75018 Paris
    3
    France
    Secretary
    Rue Dancourt
    75018 Paris
    3
    France
    164740930001
    BRANDER, David Ross
    Duntulm New Road
    Charney Bassett
    OX12 0ER Wantage
    Oxfordshire
    Secretary
    Duntulm New Road
    Charney Bassett
    OX12 0ER Wantage
    Oxfordshire
    British58761860001
    GUELOT, Sophie
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    Secretary
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    French77165180001
    JAIS, Carole Yvonne Marcelle
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    Secretary
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    French135325270001
    LEMAIRE, Geraldine Anne
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    Secretary
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    French95968240001
    LIMA, Theodore Charles
    45 Landford Road
    SW15 1AQ London
    Secretary
    45 Landford Road
    SW15 1AQ London
    British47695680001
    ROSS, Aaron Wolfe
    Rue De Miromesnil
    75008 Paris
    78
    France
    Secretary
    Rue De Miromesnil
    75008 Paris
    78
    France
    157483270001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    DALE, Brian
    The Old Raven
    Great Gap
    LU7 9DZ Ivinghoe
    Buckinghamshire
    Director
    The Old Raven
    Great Gap
    LU7 9DZ Ivinghoe
    Buckinghamshire
    British100538150001
    FORSTER, John
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    Director
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    British51735160001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritish3263190001
    HOPKINS, Ashley Brynmor
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    British22656350001
    HOWELL, Michael John
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    Director
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    British51735180001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    British67354680002
    SENAT, Eric Hartley
    35 Carlton Hill
    NW8 0JX London
    Director
    35 Carlton Hill
    NW8 0JX London
    EnglandBritish1574660007
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritish68267550001
    WILKINSON, Simon Charles
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    Director
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    EnglandBritish113553180002
    YOUNG, Christopher John
    Beedon Lodge
    Beedon Common
    RG20 8TU Newbury
    Berkshire
    Director
    Beedon Lodge
    Beedon Common
    RG20 8TU Newbury
    Berkshire
    British45097130001

    Does KAY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1983Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • County Bank Limited
    Transactions
    • Feb 27, 1981Registration of a charge
    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
    • County Bank Limited
    Transactions
    • Feb 10, 1981Registration of a charge

    Does KAY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2015Commencement of winding up
    Apr 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London

    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