Company number 03503317
Status Liquidation
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address THE PINNACLE 5TH FLOOR 67 ALBION STREET, LEEDS, LEEDS, WEST YORKSHIRE, LS1 5AA
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are 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 18 April 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of JOSEPH KAYE HOLDINGS LIMITED are www.josephkayeholdings.co.uk, and www.joseph-kaye-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Joseph Kaye Holdings Limited is a Private Limited Company.
The company registration number is 03503317. Joseph Kaye Holdings Limited has been working since 03 February 1998.
The present status of the company is Liquidation. The registered address of Joseph Kaye Holdings Limited is The Pinnacle 5th Floor 67 Albion Street Leeds Leeds West Yorkshire Ls1 5aa. . BARNES, Simon William is a Director of the company. BERTIE, Paul Martin is a Director of the company. GRIFFITHS, Harry Dan is a Director of the company. MURPHY, Peter Mark is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary PHILLIPS, Rodney has been resigned. Director COOPER, Brian has been resigned. Director PICKERSGILL, David has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 29 April 1998
Appointed Date: 03 February 1998
Director
COOPER, Brian
Resigned: 16 April 2013
Appointed Date: 16 October 1998
89 years old
Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 29 April 1998
Appointed Date: 03 February 1998
JOSEPH KAYE HOLDINGS LIMITED Events
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied
on 29 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the brandon building, pepper road…
9 January 2004
Legal charge
Delivered: 17 January 2004
Status: Satisfied
on 29 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the east side of pepper…
24 July 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied
on 8 June 2001
Persons entitled: David Pickersgillas Agent and Trustee (The "Security Trustee") for Each and All of the Noteholders
Description: By way of seperate fixed charges:- the goodwill and…
24 July 1998
Debenture
Delivered: 7 August 1998
Status: Satisfied
on 29 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…