JOSEPH KAYE HOLDINGS LIMITED

JOSEPH KAYE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOSEPH KAYE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03503317
    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 JOSEPH KAYE HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is JOSEPH KAYE HOLDINGS LIMITED located?

    Registered Office Address
    Minerva
    29 East Parade
    LS1 5PS Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOSEPH KAYE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 741 LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for JOSEPH KAYE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for JOSEPH KAYE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 28, 2018

    13 pagesLIQ03

    Registered office address changed from The Pinnacle 5th Floor 67 Albion Street Leeds Leeds West Yorkshire LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on Nov 17, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 28, 2017

    12 pages4.68

    Registered office address changed from Pepper Road Leeds West Yorkshire LS10 2PP to The Pinnacle 5th Floor 67 Albion Street Leeds Leeds West Yorkshire LS1 5AA on Apr 18, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2016

    LRESSP

    Annual return made up to Feb 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 126,000
    SH01

    Appointment of Mr Harry Dan Griffiths as a director on Oct 02, 2015

    2 pagesAP01

    Appointment of Mr Simon William Barnes as a director on Oct 02, 2015

    2 pagesAP01

    Appointment of Mr Paul Martin Bertie as a director on Oct 02, 2015

    2 pagesAP01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Current accounting period extended from Nov 30, 2015 to May 31, 2016

    1 pagesAA01

    Group of companies' accounts made up to Nov 30, 2014

    31 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 126,000
    SH01

    Group of companies' accounts made up to Nov 30, 2013

    30 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 126,000
    SH01

    Group of companies' accounts made up to Nov 30, 2012

    28 pagesAA

    Who are the officers of JOSEPH KAYE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Simon William
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    Director
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    EnglandBritishDirector205605990001
    BERTIE, Paul Martin
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    Director
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    EnglandBritishDirector177747930001
    GRIFFITHS, Harry Dan
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    Director
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    EnglandBritishDirector177748760001
    MURPHY, Peter Mark
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    Director
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Yorkshire
    EnglandBritishCompany Director8181470002
    PHILLIPS, Rodney
    Denton Avenue
    Roundhay
    LS8 1LE Leeds
    7
    Yorkshire
    Secretary
    Denton Avenue
    Roundhay
    LS8 1LE Leeds
    7
    Yorkshire
    British138607340001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    COOPER, Brian
    Pepper Road
    Leeds
    LS10 2PP West Yorkshire
    Director
    Pepper Road
    Leeds
    LS10 2PP West Yorkshire
    United KingdomBritishChartered Engineer15446400002
    PICKERSGILL, David
    6 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    6 The Drive
    Roundhay
    LS8 1JF Leeds
    United KingdomBritishDirector8181480002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does JOSEPH KAYE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 22, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the brandon building, pepper road, hunslet, leeds, west yorkshire, t/no WYK718235. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Feb 29, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 09, 2004
    Delivered On Jan 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land on the east side of pepper road,leeds, west yorkshire, t/n WYK200469 and WYK208696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2004Registration of a charge (395)
    • Feb 29, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 24, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the loan note instrument (as defined below) and/or the loan notes (as defined below), whether certain or contingent, whether sole or joint, whether as principal or as surety, and including without limitation interest, commission, costs, charges and expenses charged by the noteholders and/or the security trustee under or in connection with the loan note instrument and the loan notes at rates agreed between the security trustee and the company or, in the absence of express agreement, in accordance with the security trustee's normal practice for the time being (the "secured liabilities")
    Short particulars
    By way of seperate fixed charges:- the goodwill and uncalled capital, plant and equipment; by way of floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge.. See the mortgage charge document for full details.
    Persons Entitled
    • David Pickersgillas Agent and Trustee (The "Security Trustee") for Each and All of the Noteholders
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1998
    Delivered On Aug 07, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Feb 29, 2016Satisfaction of a charge (MR04)

    Does JOSEPH KAYE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2016Commencement of winding up
    Jul 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Thornhill
    Pinnacle 5th Floor 67 Albion Street
    LS1 5AA Leeds
    practitioner
    Pinnacle 5th Floor 67 Albion Street
    LS1 5AA Leeds
    Philip Edward Pierce
    Pinnacle 5th Floor, 67 Albion Street
    LS1 5AA Leeds
    West Yorkshire
    practitioner
    Pinnacle 5th Floor, 67 Albion Street
    LS1 5AA Leeds
    West Yorkshire

    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