Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICKERSGILL-KAYE LIMITED
Company Information for

PICKERSGILL-KAYE LIMITED

WOKINGHAM, READING, RG41,
Company Registration Number
02293373
Private Limited Company
Dissolved

Dissolved 2018-03-01

Company Overview

About Pickersgill-kaye Ltd
PICKERSGILL-KAYE LIMITED was founded on 1988-09-06 and had its registered office in Wokingham. The company was dissolved on the 2018-03-01 and is no longer trading or active.

Key Data
Company Name
PICKERSGILL-KAYE LIMITED
 
Legal Registered Office
WOKINGHAM
READING
 
Filing Information
Company Number 02293373
Date formed 1988-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2018-03-01
Type of accounts SMALL
Last Datalog update: 2018-03-08 23:51:23
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PICKERSGILL-KAYE LIMITED
The following companies were found which have the same name as PICKERSGILL-KAYE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICKERSGILL-KAYE GROUP LIMITED MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Liquidation Company formed on the 1965-02-11

Company Officers of PICKERSGILL-KAYE LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES MARTIN
Company Secretary 2016-05-25
CHRISTOPHER DAVID BROWNING
Director 2015-10-02
NEIL ARTHUR VANN
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PENTER
Company Secretary 2015-10-02 2016-05-25
SIMON WILLIAM BARNES
Director 2013-04-16 2015-10-02
HARRY DAN GRIFFITHS
Director 2013-04-16 2015-10-02
PETER MARK MURPHY
Director 1993-03-20 2015-10-02
ANTHONY PICKERSGILL
Company Secretary 1993-03-20 2010-03-01
DAVID PICKERSGILL
Director 1993-03-20 1998-07-24
ANNE RUTH TOPAZ
Director 1995-08-21 1998-04-24
MARYLYN PICKERSGILL
Director 1993-03-20 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW ENGLAND
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-26AP03SECRETARY APPOINTED MR NEIL JAMES MARTIN
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PENTER
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0120/03/16 FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM PEPPER ROAD LEEDS LS10 2PP
2015-10-06AA01CURREXT FROM 30/11/2015 TO 31/05/2016
2015-10-06AP03SECRETARY APPOINTED MR GRAHAM PENTER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GRIFFITHS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES
2015-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2015-10-06AP01DIRECTOR APPOINTED MR NEIL ARTHUR VANN
2015-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0120/03/15 FULL LIST
2014-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0120/03/14 FULL LIST
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-24AP01DIRECTOR APPOINTED MR SIMON WILLIAM BARNES
2013-04-24AP01DIRECTOR APPOINTED MR HARRY DAN GRIFFITHS
2013-04-18AR0120/03/13 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-04-18AR0120/03/12 FULL LIST
2011-04-06AR0120/03/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-04-12AR0120/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 20/03/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PICKERSGILL
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-30AUDAUDITOR'S RESIGNATION
2008-11-07AUDAUDITOR'S RESIGNATION
2008-04-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-30363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-04-19363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-03-24363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-04-07363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-04-05363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-03-22363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-18363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-28363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-08-07SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/98
1998-08-07SRES13VARIOUS AGREEMENTS 24/07/98
1998-08-07SRES01ALTER MEM AND ARTS 24/07/98
1998-08-07288bDIRECTOR RESIGNED
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07WRES01ADOPT MEM AND ARTS 24/07/98
1998-08-07AUDAUDITOR'S RESIGNATION
1998-08-07SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/98
1998-08-07SRES13VARIOUS AGREEMENTS 24/07/98
1998-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07288bDIRECTOR RESIGNED
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-26363aRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1998-03-20288cSECRETARY'S PARTICULARS CHANGED
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-25363aRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1997-03-18353LOCATION OF REGISTER OF MEMBERS
1997-03-18190LOCATION OF DEBENTURE REGISTER
1996-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-26363xRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24540 - Casting of other non-ferrous metals

25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to PICKERSGILL-KAYE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-13
Appointmen2017-03-13
Notices to2017-03-13
Fines / Sanctions
No fines or sanctions have been issued against PICKERSGILL-KAYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-07-24 Satisfied DAVID PICKERSGILLAS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE") FOR EACH AND ALL OF THE NOTEHOLDERS
DEBENTURE 1995-08-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1988-12-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PICKERSGILL-KAYE LIMITED

PICKERSGILL-KAYE LIMITED has registered 4 patents

GB2283271 , GB2368366 , GB2290107 , GB2396651 ,

Domain Names
We could not find the registrant information for the domain

PICKERSGILL-KAYE LIMITED owns 12 domain names.

pickersgill-kaye.co.uk   pkaye.co.uk   rotalok.co.uk   lockmanufacturer.co.uk   kcoreinteractive.co.uk   k-core.co.uk   k-coreinteractive.co.uk   k-coretechnology.co.uk   k-interactive.co.uk   kcoretechnology.co.uk   k.co.uk   pk.co.uk  

Trademarks
We have not found any records of PICKERSGILL-KAYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICKERSGILL-KAYE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24540 - Casting of other non-ferrous metals) as PICKERSGILL-KAYE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PICKERSGILL-KAYE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PICKERSGILL-KAYE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2014-02-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-12-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-03-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-10-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2011-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-11-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2010-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-08-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-07-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2010-05-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2010-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-02-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPICKERSGILL-KAYE LIMITEDEvent Date2017-03-08
Final Date For Submission: 28 April 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPICKERSGILL-KAYE LIMITEDEvent Date2017-03-01
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 February 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Neil Vann, Director Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPICKERSGILL-KAYE LIMITEDEvent Date2017-03-01
Date of Appointment: 28 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKERSGILL-KAYE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICKERSGILL-KAYE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.