Liquidation
Company Information for KAYE ENGINEERING LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05848144
Private Limited Company
Liquidation |
Company Name | |
---|---|
KAYE ENGINEERING LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER LEEKSMA BAILEY |
||
PETER JAMES NEAGLE |
||
GEOFFREY THURSTAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ARTHUR DAVIDSON |
Director | ||
JONATHAN BRADLEY HOARE |
Company Secretary | ||
JOHN CHRISTOPHER LEEKSMA BAILEY |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CV FLEXIBLE PACKAGING LTD | Company Secretary | 2008-07-17 | CURRENT | 2007-03-16 | Dissolved 2014-07-07 | |
VITAE HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2001-04-11 | Dissolved 2013-10-02 | |
AQUAVITAE (UK) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2001-02-01 | Dissolved 2013-10-02 | |
METALTEC ENGINEERING LIMITED | Company Secretary | 2007-11-13 | CURRENT | 1996-11-08 | Dissolved 2016-09-20 | |
VARIOUS ARTIST MANAGEMENT LIMITED | Company Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Active | |
PRESSURECAST PRODUCTS LIMITED | Company Secretary | 2007-07-03 | CURRENT | 1968-03-22 | Liquidation | |
RAYCOTT LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-01 | Liquidation | |
BERWICK PROPERTY DEVELOPMENTS LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Liquidation | |
BERWICK ENGINEERING LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-07-18 | |
BHW (COMPONENTS) LIMITED | Director | 2012-11-16 | CURRENT | 1964-04-16 | Liquidation | |
PERFORMANCE JOINERY LIMITED | Director | 2003-05-12 | CURRENT | 2001-02-16 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-11 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-11 | |
2.24B | Administrator's progress report to 2011-07-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-01-11 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
2.24B | Administrator's progress report to 2010-07-11 | |
2.16B | Statement of affairs with form 2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/10 FROM Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 17 HANOVER SQUARE LONDON W1S 1HU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363s | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 31 HARLEY STREET LONDON W1G 9QS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 17 HANOVER SQUARE LONDON W1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/07/06--------- £ SI 9901@1=9901 £ IC 70/9971 | |
88(2)R | AD 21/08/06--------- £ SI 69@1=69 £ IC 1/70 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 24/08/06 | |
RES04 | £ NC 10000/14245 24/08/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2010-03-12 |
Appointment of Administrators | 2010-01-19 |
Petitions to Wind Up (Companies) | 2009-12-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | MERCHANT TRADE FINANCE LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | J L FRENCH UK LIMITED (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | ARBUTHNOT COMMERCIAL FINANCE LIMITED |
|
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
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as KAYE ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRENT BUILDING CONTRACTORS AND CIVIL ENGINEERS | Event Date | 2014-05-08 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RAYCOTT LIMITED | Event Date | 2011-03-01 |
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 Type | Meetings of Creditors | |
Defending party | KAYE ENGINEERING LIMITED | Event Date | 2010-03-05 |
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 Type | Appointment of Administrators | |
Defending party | KAYE ENGINEERING LIMITED | Event Date | 2010-01-12 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | KAYE ENGINEERING LIMITED | Event Date | 2009-11-09 |
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.) : | |||
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. |