JOSEPH KAYE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOSEPH KAYE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503317

Incorporation date

02/02/1998

Size

Group

Contacts

Registered address

Registered address

Minerva, 29 East Parade, Leeds, Yorkshire LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon02/07/2020
Final Gazette dissolved following liquidation
dot icon02/04/2020
Return of final meeting in a members' voluntary winding up
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon16/11/2017
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 2017-11-17
dot icon21/06/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon17/04/2016
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 2016-04-18
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Declaration of solvency
dot icon11/04/2016
Resolutions
dot icon28/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon28/02/2016
Appointment of Mr Harry Dan Griffiths as a director on 2015-10-02
dot icon28/02/2016
Appointment of Mr Simon William Barnes as a director on 2015-10-02
dot icon28/02/2016
Appointment of Mr Paul Martin Bertie as a director on 2015-10-02
dot icon28/02/2016
Satisfaction of charge 1 in full
dot icon28/02/2016
Satisfaction of charge 4 in full
dot icon28/02/2016
Satisfaction of charge 3 in full
dot icon23/11/2015
Resolutions
dot icon19/10/2015
Resolutions
dot icon08/10/2015
Current accounting period extended from 2015-11-30 to 2016-05-31
dot icon15/05/2015
Group of companies' accounts made up to 2014-11-30
dot icon01/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon14/05/2014
Group of companies' accounts made up to 2013-11-30
dot icon02/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon16/05/2013
Group of companies' accounts made up to 2012-11-30
dot icon23/04/2013
Termination of appointment of Brian Cooper as a director
dot icon27/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon11/07/2012
Cancellation of shares. Statement of capital on 2012-07-12
dot icon11/07/2012
Purchase of own shares.
dot icon25/04/2012
Group of companies' accounts made up to 2011-11-30
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-20
dot icon19/03/2012
Purchase of own shares.
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon03/01/2012
Purchase of own shares.
dot icon13/12/2011
Resolutions
dot icon05/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon17/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon17/02/2011
Director's details changed for Brian Cooper on 2011-02-03
dot icon17/02/2011
Director's details changed for Peter Mark Murphy on 2010-02-03
dot icon15/04/2010
Full accounts made up to 2009-11-30
dot icon01/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon01/03/2010
Director's details changed for Brian Cooper on 2010-02-03
dot icon01/03/2010
Director's details changed for Peter Mark Murphy on 2010-02-03
dot icon05/07/2009
Group of companies' accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon29/12/2008
Auditor's resignation
dot icon23/12/2008
Gbp ic 141413/138000\28/11/08\gbp sr 3413@1=3413\
dot icon20/11/2008
Gbp ic 144826/141413\31/10/08\gbp sr 3413@1=3413\
dot icon06/11/2008
Auditor's resignation
dot icon03/11/2008
Gbp ic 150000/144826\01/10/08\gbp sr 5174@1=5174\
dot icon19/10/2008
Resolutions
dot icon19/10/2008
Appointment terminated secretary rodney phillips
dot icon26/03/2008
Group of companies' accounts made up to 2007-11-30
dot icon25/02/2008
Return made up to 03/02/08; no change of members
dot icon18/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon20/02/2007
Return made up to 03/02/07; full list of members
dot icon10/07/2006
Director resigned
dot icon22/03/2006
Group of companies' accounts made up to 2005-11-30
dot icon15/03/2006
£ ic 151344/150000 28/02/06 £ sr 1344@1=1344
dot icon06/03/2006
Return made up to 03/02/06; full list of members
dot icon19/12/2005
£ ic 151164/149820 30/11/05 £ sr 1344@1=1344
dot icon11/10/2005
£ ic 152508/151164 05/09/05 £ sr 1344@1=1344
dot icon01/08/2005
Group of companies' accounts made up to 2004-11-30
dot icon28/06/2005
£ ic 153896/152508 07/06/05 £ sr 1388@1=1388
dot icon14/06/2005
£ ic 155420/153896 28/02/05 £ sr 1524@1=1524
dot icon15/03/2005
£ ic 156944/155420 28/02/05 £ sr 1524@1=1524
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon12/04/2004
Group of companies' accounts made up to 2003-11-30
dot icon22/03/2004
£ ic 158333/156944 28/02/04 £ sr 1389@1=1389
dot icon05/03/2004
Return made up to 03/02/04; full list of members
dot icon16/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
£ ic 158333/156944 28/11/03 £ sr 1389@1=1389
dot icon15/09/2003
£ ic 159722/158333 29/08/03 £ sr 1389@1=1389
dot icon12/06/2003
£ ic 161111/159722 31/05/03 £ sr 1389@1=1389
dot icon02/05/2003
£ ic 162500/161111 28/02/03 £ sr 1389@1=1389
dot icon22/04/2003
Group of companies' accounts made up to 2002-11-30
dot icon08/02/2003
Return made up to 03/02/03; full list of members
dot icon11/12/2002
£ ic 165278/163889 29/11/02 £ sr 1389@1=1389
dot icon26/09/2002
£ ic 166667/165278 29/08/02 £ sr 1389@1=1389
dot icon10/04/2002
Group of companies' accounts made up to 2001-11-30
dot icon20/02/2002
Return made up to 03/02/02; full list of members
dot icon05/02/2002
Director's particulars changed
dot icon09/10/2001
£ ic 239869/166667 30/09/01 £ sr 73202@1=73202
dot icon11/06/2001
Resolutions
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Full group accounts made up to 2000-11-30
dot icon21/02/2001
Return made up to 03/02/01; full list of members
dot icon11/02/2001
£ ic 243935/239869 01/02/01 £ sr 4066@1=4066
dot icon14/11/2000
£ ic 248001/243935 01/11/00 £ sr 4066@1=4066
dot icon21/05/2000
£ ic 251874/248001 01/05/00 £ sr 3873@1=3873
dot icon21/04/2000
Director's particulars changed
dot icon06/04/2000
Full group accounts made up to 1999-11-30
dot icon22/02/2000
Return made up to 03/02/00; full list of members
dot icon20/02/2000
£ ic 255747/251874 01/02/00 £ sr 3873@1=3873
dot icon15/11/1999
£ ic 280952/255747 01/11/99 £ sr 25205@1=25205
dot icon12/08/1999
£ ic 285714/280952 01/08/99 £ sr 4762@1=4762
dot icon20/05/1999
£ ic 290476/285714 01/05/99 £ sr 4762@1=4762
dot icon05/04/1999
Full group accounts made up to 1998-11-30
dot icon08/03/1999
£ sr 9524@1 01/02/99
dot icon22/02/1999
Return made up to 03/02/99; full list of members
dot icon21/10/1998
New director appointed
dot icon01/09/1998
Certificate of change of name
dot icon10/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Statement of affairs
dot icon10/08/1998
Ad 24/07/98--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon10/08/1998
Ad 24/07/98--------- £ si 149999@1=149999 £ ic 1/150000
dot icon10/08/1998
£ nc 1000/300000 24/07/98
dot icon10/08/1998
New director appointed
dot icon06/08/1998
Particulars of mortgage/charge
dot icon21/07/1998
Registered office changed on 22/07/98 from: 100 barbirolli square manchester M2 3AB
dot icon21/07/1998
Accounting reference date shortened from 28/02/99 to 30/11/98
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
02/02/1998 - 28/04/1998
1430
Murphy, Peter Mark
Director
28/04/1998 - Present
9
A B & C Secretarial Limited
Nominee Secretary
02/02/1998 - 28/04/1998
667
Griffiths, Harry Dan
Director
01/10/2015 - Present
1
Barnes, Simon William
Director
01/10/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOSEPH KAYE HOLDINGS LIMITED

JOSEPH KAYE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Minerva, 29 East Parade, Leeds, Yorkshire LS1 5PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOSEPH KAYE HOLDINGS LIMITED?

toggle

JOSEPH KAYE HOLDINGS LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 02/07/2020.

Where is JOSEPH KAYE HOLDINGS LIMITED located?

toggle

JOSEPH KAYE HOLDINGS LIMITED is registered at Minerva, 29 East Parade, Leeds, Yorkshire LS1 5PS.

What does JOSEPH KAYE HOLDINGS LIMITED do?

toggle

JOSEPH KAYE HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for JOSEPH KAYE HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2020: Final Gazette dissolved following liquidation.