Liquidation
Company Information for PICKERSGILL-KAYE GROUP LIMITED
MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
|
Company Registration Number
00837385
Private Limited Company
Liquidation |
Company Name | |
---|---|
PICKERSGILL-KAYE GROUP LIMITED | |
Legal Registered Office | |
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Other companies in LS10 | |
Company Number | 00837385 | |
---|---|---|
Company ID Number | 00837385 | |
Date formed | 1965-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 20/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 12:50:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER MARK MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PICKERSGILL |
Company Secretary | ||
DAVID PICKERSGILL |
Director | ||
NIGEL PATRICK DAVID MCCLEA |
Director | ||
MARYLYN PICKERSGILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAYE LOCKS LIMITED | Director | 1998-07-24 | CURRENT | 1984-10-01 | Dissolved 2016-07-12 | |
P.K. TOOLING LIMITED | Director | 1998-07-24 | CURRENT | 1968-10-28 | Dissolved 2016-07-12 | |
LEEDS TRAINING TRUST | Director | 1998-06-17 | CURRENT | 1988-12-05 | Dissolved 2016-11-01 | |
JOSEPH KAYE HOLDINGS LIMITED | Director | 1998-04-29 | CURRENT | 1998-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/17 FROM Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-20 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Pepper Road Leeds LS10 2PP | |
LIQ MISC RES | Resolution insolvency:resolution re: power of liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-04-30 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 26/03/15 | |
RES13 | CANCEL CAPITAL REDEMPTION RESERVE 26/03/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 225160 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 225160 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 20/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PICKERSGILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES01 | ALTER MEM AND ARTS 24/07/98 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ADOPT MEM AND ARTS 24/07/98 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/97 | |
363a | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/96 |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID PICKERSGILLAS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE") FOR EACH AND ALL OF THE NOTEHOLDERS | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE OF LIFE POLICIES | Satisfied | DAVID PICKERSGILL(THE "SECURITY TRUSTEE") FOR THE SECURED PARTIES | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE CO LTD. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICKERSGILL-KAYE GROUP LIMITED
PICKERSGILL-KAYE GROUP LIMITED owns 1 domain names.
lockmanufacturers.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PICKERSGILL-KAYE GROUP LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PICKERSGILL-KAYE GROUP LIMITED | Event Date | 2016-03-22 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 21 March 2016 are required, on or before 10 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Philip Edward Pierce of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Philip Edward Pierce , (IP No. 009364) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA and David Thornhill , (IP No. 8840) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA . For further details contact: The Joint Liquidators, E-mail: Helen.croft@frpadvisory.com. Tel: 0113 8313564 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PICKERSGILL-KAYE GROUP LIMITED | Event Date | 2016-03-21 |
Philip Edward Pierce , (IP No. 009364) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA and David Thornhill , (IP No. 8840) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA . : For further details contact: The Joint Liquidators, E-mail: Phil.pierce@frpadvisory.com, Tel: 0113 8313564. Alternative contact: Helen Croft. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PICKERSGILL-KAYE GROUP LIMITED | Event Date | 2016-03-21 |
At a General Meeting of the above named Company duly convened and held at Shulmans LLP, Wellington Place, Leeds LS1 4AP, on 21 March 2016 , at 2.30 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Philip Edward Pierce , (IP No. 009364) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA and David Thornhill , (IP No. 8840) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds LS1 5AA be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0113 8313564. Alternative contact: Helen Croft. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |