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

KAYE ENGINEERING LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
05848144
Private Limited Company
Liquidation

Company Overview

About Kaye Engineering Ltd
KAYE ENGINEERING LIMITED was founded on 2006-06-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Kaye Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KAYE ENGINEERING LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
Company Number 05848144
Company ID Number 05848144
Date formed 2006-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2008
Account next due 30/06/2010
Latest return 15/06/2009
Return next due 13/07/2010
Type of accounts FULL
Last Datalog update: 2019-12-15 10:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYE ENGINEERING LIMITED
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 KAYE ENGINEERING LIMITED
The following companies were found which have the same name as KAYE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAYE ENGINEERING LIMITED 2 College Farm View Newbridge Co. Kildare Dissolved Company formed on the 1999-02-23
KAYE ENGINEERING BUROH LANE Singapore 618492 Active Company formed on the 2012-08-28
KAYE ENGINEERING DEVELOPMENT & RESEARCH LTD 14 BEAUFORT AVENUE SHELLEY HUDDERSFIELD HD8 8PY Active - Proposal to Strike off Company formed on the 2020-02-21

Company Officers of KAYE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 2007-09-12
PETER JAMES NEAGLE
Director 2006-06-15
GEOFFREY THURSTAN SMITH
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARTHUR DAVIDSON
Director 2008-01-02 2010-03-27
JONATHAN BRADLEY HOARE
Company Secretary 2007-02-01 2007-09-01
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 2006-06-15 2007-02-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-06-15 2006-06-15
LUCIENE JAMES LIMITED
Nominated Director 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER LEEKSMA BAILEY CV FLEXIBLE PACKAGING LTD Company Secretary 2008-07-17 CURRENT 2007-03-16 Dissolved 2014-07-07
JOHN CHRISTOPHER LEEKSMA BAILEY VITAE HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2001-04-11 Dissolved 2013-10-02
JOHN CHRISTOPHER LEEKSMA BAILEY AQUAVITAE (UK) LIMITED Company Secretary 2008-02-06 CURRENT 2001-02-01 Dissolved 2013-10-02
JOHN CHRISTOPHER LEEKSMA BAILEY METALTEC ENGINEERING LIMITED Company Secretary 2007-11-13 CURRENT 1996-11-08 Dissolved 2016-09-20
JOHN CHRISTOPHER LEEKSMA BAILEY VARIOUS ARTIST MANAGEMENT LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
JOHN CHRISTOPHER LEEKSMA BAILEY PRESSURECAST PRODUCTS LIMITED Company Secretary 2007-07-03 CURRENT 1968-03-22 Liquidation
JOHN CHRISTOPHER LEEKSMA BAILEY RAYCOTT LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-01 Liquidation
PETER JAMES NEAGLE BERWICK PROPERTY DEVELOPMENTS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
PETER JAMES NEAGLE BERWICK ENGINEERING LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-07-18
PETER JAMES NEAGLE BHW (COMPONENTS) LIMITED Director 2012-11-16 CURRENT 1964-04-16 Liquidation
PETER JAMES NEAGLE PERFORMANCE JOINERY LIMITED Director 2003-05-12 CURRENT 2001-02-16 Dissolved 2015-05-19

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
2020-05-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER
2018-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-11
2017-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-11
2016-09-264.68 Liquidators' statement of receipts and payments to 2016-07-11
2015-09-164.68 Liquidators' statement of receipts and payments to 2015-07-11
2014-09-174.68 Liquidators' statement of receipts and payments to 2014-07-11
2013-09-164.68 Liquidators' statement of receipts and payments to 2013-07-11
2012-09-204.68 Liquidators' statement of receipts and payments to 2012-07-11
2011-07-122.24BAdministrator's progress report to 2011-07-01
2011-07-122.34BNotice of move from Administration to creditors voluntary liquidation
2011-03-242.24BAdministrator's progress report to 2011-01-11
2011-03-242.31BNotice of extension of period of Administration
2011-01-122.31BNotice of extension of period of Administration
2011-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2010-08-132.24BAdministrator's progress report to 2010-07-11
2010-08-092.16BStatement of affairs with form 2.14B
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON
2010-04-162.23BResult of meeting of creditors
2010-04-162.16BStatement of affairs with form 2.15B/2.14B
2010-03-172.17BStatement of administrator's proposal
2010-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/10 FROM Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY
2010-01-212.12BAppointment of an administrator
2009-07-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-22363aRETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 17 HANOVER SQUARE LONDON W1S 1HU
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-18363sRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 31 HARLEY STREET LONDON W1G 9QS
2007-09-17288aNEW SECRETARY APPOINTED
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-06-22363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 17 HANOVER SQUARE LONDON W1
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2006-11-30SASHARES AGREEMENT OTC
2006-11-3088(2)RAD 31/07/06--------- £ SI 9901@1=9901 £ IC 70/9971
2006-11-2988(2)RAD 21/08/06--------- £ SI 69@1=69 £ IC 1/70
2006-11-15225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20123NC INC ALREADY ADJUSTED 24/08/06
2006-09-20RES04£ NC 10000/14245 24/08/
2006-09-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bSECRETARY RESIGNED
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to KAYE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-03-12
Appointment of Administrators2010-01-19
Petitions to Wind Up (Companies)2009-12-31
Fines / Sanctions
No fines or sanctions have been issued against KAYE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-03 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2008-10-04 Outstanding STATE SECURITIES PLC
DEBENTURE 2008-06-17 Satisfied MERCHANT TRADE FINANCE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2006-09-21 Outstanding STATE SECURITIES PLC
DEBENTURE 2006-09-15 Outstanding STATE SECURITIES PLC
DEBENTURE 2006-09-11 Satisfied J L FRENCH UK LIMITED (IN ADMINISTRATION)
DEBENTURE 2006-08-22 Outstanding ARBUTHNOT COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2008-09-30

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 KAYE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of KAYE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYE ENGINEERING LIMITED
Trademarks
We have not found any records of KAYE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYE ENGINEERING 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 (7487 - Other business activities) as KAYE ENGINEERING LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where KAYE ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRENT BUILDING CONTRACTORS AND CIVIL ENGINEERSEvent Date2014-05-08
In the High Court of Justice case number 4343 Principal Trading Address: 273 Watling Street, Wilnecote, Tamworth, B77 5BQ I, GHW Griffith (IP No: 5850) of Griffith & Griffith, Century House, 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR hereby give notice that I was duly appointed by the Secretary of State as Liquidator of the above Estate on 22 August 2011. Notice is hereby given pursuant to Rule 4.127(5) of the Insolvency Act 1986 that a meeting of creditors of the above named company will be held on 10 July 2014, at 10.00 am at Griffith & Griffith, Century House, 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR, for the purposes of presenting a copy of my final report and for me to seek my release as Liquidator. A form of proxy which, if intended to be used for voting at the meeting, together with a Proof of Debt form (if not already submitted) must be duly completed and lodged with me at Griffith & Griffith, Century House, 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR, not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 22 August 2011. Further details contact: George Griffith, Email: George@griffithandgriffith.com, Tel: 0870 2400 679.
 
Initiating party KAYE ENGINEERING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRAYCOTT LIMITEDEvent Date2011-03-01
In the High Court of Justice (Chancery Division) Companies Court case number 1444 A petition to wind the above-named company Raycott Limited of 46 Essex Street, London WC2R 3JF presented on 1 March 2011 by KAYE ENGINEERING LIMITED of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER [claiming to be a creditor of the company] will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 25 May 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 24 May 2011 . The petitioners solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKAYE ENGINEERING LIMITEDEvent Date2010-03-05
In the High Court of Justice case number 186 Notice is hereby given by Brian Johnson and David Birne , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER that a meeting of creditors of Kaye Engineering Limited, Acre House, 11-15 William Road, London NW1 3ER is to be held at Crown Plaza Hotel, Rock Room, Holliday Street, Birmingham, B1 1HH on 23 March 2010 at 11.30 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. B Johnson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyKAYE ENGINEERING LIMITEDEvent Date2010-01-12
In the High Court of Justice case number 186 Brian Johnson and David Birne (IP Nos 9288 and 9034 ), both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKAYE ENGINEERING LIMITEDEvent Date2009-11-09
In the High Court of Justice (Chancery Division) Companies Court case number 20601 A Petition to wind up the above-named Company of MTA Corporate Solicitors LLP, 5 Breams Buildings, London EC4A 1DY , presented on 9 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 12 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1391055/37/N/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYE ENGINEERING 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 KAYE ENGINEERING 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.