JOSEPH KAYE HOLDINGS LIMITED
LEEDS INHOCO 741 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AA

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

Director
BARNES, Simon William
Appointed Date: 02 October 2015
64 years old

Director
BERTIE, Paul Martin
Appointed Date: 02 October 2015
67 years old

Director
GRIFFITHS, Harry Dan
Appointed Date: 02 October 2015
62 years old

Director
MURPHY, Peter Mark
Appointed Date: 29 April 1998
73 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 29 April 1998
Appointed Date: 03 February 1998

Secretary
PHILLIPS, Rodney
Resigned: 18 September 2008
Appointed Date: 29 April 1998

Director
COOPER, Brian
Resigned: 16 April 2013
Appointed Date: 16 October 1998
89 years old

Director
PICKERSGILL, David
Resigned: 28 May 2006
Appointed Date: 24 July 1998
86 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 29 April 1998
Appointed Date: 03 February 1998

JOSEPH KAYE HOLDINGS LIMITED Events

18 Apr 2016
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
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Declaration of solvency
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29

29 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 126,000

...
... and 106 more events
22 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1998
Incorporation

JOSEPH KAYE HOLDINGS LIMITED Charges

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…