Company NameKAYE & Co. (Huddersfield) Limited
DirectorsTrevor Thackray Carter and Alan Daniel
Company StatusActive
Company Number00179644
CategoryPrivate Limited Company
Incorporation Date11 February 1922(102 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Thackray Carter
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address250 Almondbury Bank
Almondbury
Huddersfield
West Yorkshire
HD5 8EL
Director NameMr Alan Daniel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(79 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Secretary NameMr Alan Daniel
NationalityBritish
StatusCurrent
Appointed27 July 2001(79 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameMr Sam Carter
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1992)
RoleCompany Director
Correspondence Address63 Bank End Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8EW
Director NameMr Clifford Earnshaw
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address78 Wakefield Road
Clayton West
Huddersfield
West Yorkshire
HD8 9NN
Director NameMr Norman Sykes Lunn
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressThe Ridings
Birlingham
Pershore
Worcestershire
WR10 3AB
Director NameMr Richard Anthony Lunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 July 2001)
RoleChartered Accountant
Correspondence Address47 Oakfield Road
Poynton
Stockport
Cheshire
SK12 1AS
Director NameMr John Haigh McBride
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address7 Park Lea
Huddersfield
West Yorkshire
HD2 1QH
Director NameMr Thomas Ian Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Sharrow Head House
311 Cemetery Road
Sheffield
South Yorkshire
S11 8FS
Director NameMr Alan Frederick Sergeant
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2001)
RoleChartered Accountant
Correspondence AddressWoodford Chevin End Road
Menston
Ilkley
Yorkshire
LS29 6BN
Secretary NameMr Clifford Earnshaw
NationalityBritish
StatusResigned
Appointed21 December 1990(68 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address78 Wakefield Road
Clayton West
Huddersfield
West Yorkshire
HD8 9NN
Secretary NameMr Alan Daniel
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameMr Alan Daniel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(76 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Secretary NameMr Richard Anthony Lunn
NationalityBritish
StatusResigned
Appointed15 December 2000(78 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2001)
RoleCompany Director
Correspondence Address47 Oakfield Road
Poynton
Stockport
Cheshire
SK12 1AS

Contact

Websitecarevisions.co.uk
Telephone01786 477810
Telephone regionStirling

Location

Registered AddressSargent And Company Limited
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,214
Cash£894,009
Current Liabilities£868,093

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due5 January 2017 (overdue)

Charges

10 May 1974Delivered on: 14 May 1974
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 80).
Outstanding

Filing History

29 January 2015Restoration by order of the court (3 pages)
27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Statement of affairs (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2004Declaration of solvency (3 pages)
1 December 2004Appointment of a voluntary liquidator (1 page)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 November 2004Registered office changed on 03/11/04 from: 6 fulstone road stocksmoor huddersfield west yorkshire HD4 6YD (1 page)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 22/12/03; full list of members (9 pages)
15 September 2003Registered office changed on 15/09/03 from: moorbottom ironworks, crosland moor, huddersfield HD4 5AF (1 page)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 22/12/02; full list of members (9 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 January 2002Return made up to 22/12/01; full list of members (9 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
10 July 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
5 February 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
16 January 2001Return made up to 22/12/00; full list of members (13 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
17 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
14 January 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 January 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
7 January 1999Return made up to 22/12/98; full list of members (7 pages)
30 November 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 31 July 1997 (16 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 December 1997New secretary appointed (2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
9 January 1997Ad 06/12/96--------- £ si 1000@1 (2 pages)
9 January 1997Nc inc already adjusted 06/09/96 (1 page)
9 January 1997Return made up to 22/12/96; full list of members (8 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1996Accounts for a medium company made up to 31 July 1995 (15 pages)
16 January 1996Return made up to 22/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)