Leeds
Yorkshire
LS1 5PS
Director Name | Nigel Patrick David McClea |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1996) |
Role | Solicitor |
Correspondence Address | Cartref Pool Road Pool In Wharfedale West Yorkshire LS21 1EG |
Director Name | David Pickersgill |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 25 The Drive Roundhay Leeds LS8 1JQ |
Director Name | Marylyn Pickersgill |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Conifers 54 Broomfield Leeds West Yorkshire LS16 7AD |
Secretary Name | Anthony Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 8 Beaumont Avenue Leeds West Yorkshire LS8 1BU |
Website | pkaye.co.uk |
---|---|
Telephone | 0113 2775531 |
Telephone region | Leeds |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
118.5k at £1 | Joseph Kaye Holdings LTD 52.63% Ordinary |
---|---|
106.7k at £1 | Joseph Kaye Holdings LTD 47.37% Non Cumulative Preference |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
24 July 1998 | Delivered on: 7 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the land and buildings to the east of pepper road,hunslet,leeds.t/nos.WYK200469 and WYK208696.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
24 July 1998 | Delivered on: 11 August 1998 Persons entitled: David Pickersgillas Agent and Trustee (The "Security Trustee") for Each and All of the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan note instrument (as defined below) and/or the loan notes (as defined below), whether certain or contingent, whether sole or joint, whether as principal or as surety, and including without limitation interest, commission, costs, charges and expenses charged by the noteholders and/or the security trustee under or in connection with the loan note instrument and the loan notes at rates agreed between the security trustee and the company or, in the absence of express agreement, in accordance with the security trustee's normal practice for the time being (the "secured liabilities"). Particulars: By way of legal mortgage land and buildings on the east side of pepper road leeds west yorkshire t/n-WYK208696; land and buildings on the east side of pepper road leeds west yorkshire t/n-WYK200469; by way of seperate fixed charges:- the goodwill and uncalled capital, plant and equipment; by way of floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge.. See the mortgage charge document for full details. Outstanding |
24 July 1998 | Delivered on: 11 August 1998 Satisfied on: 14 April 2000 Persons entitled: David Pickersgill(The "Security Trustee") for the Secured Parties Classification: Mortgage of life policies Secured details: All monies due or to become due from the company to the chargee under or in respect of a guarantee and indemnity issued by the company in favour of the security trustee of even date with the mortgage in respect of the liabilities of inhoco 741 limited (company number 3503317) to the security trustee and/or any of the secured parties (as such guarantee and indemnity may be amended, supplemented and novated from time to time) together with all commissions fees and other charges and all legal and other costs and expenses incurred by the security trustee in relation to the company on a full indemnity basis (the "secured obligations"). Particulars: Date of policy-21/2/80, policy no-906501, life assured-anthony pickersgill, insurance offer-eagle star insurance company limited. Date of policy-21/2/80, policy no-906502, life assured-david pickersgill, insurance offer-eagel star insurance company limited together with all bonuses and other moneys benefits and advantages that may become payable or accrue thereunder or under any substituted policy or under any new policy effect under the provisions of the mortgage,. See the mortgage charge document for full details. Fully Satisfied |
24 July 1998 | Delivered on: 7 August 1998 Satisfied on: 8 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 1998 | Delivered on: 7 April 1998 Satisfied on: 6 August 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of pepper road leeds t/n's WYK208696 and WYK200469. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 March 1996 | Delivered on: 12 April 1996 Satisfied on: 6 August 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of pepper road leeds t/n wyk 208696 and wyk 200469 see ch, microfiche for details. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
16 May 1980 | Delivered on: 20 May 1980 Satisfied on: 17 May 1996 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises known as 10 pepper rd leeds. Fully Satisfied |
16 May 1980 | Delivered on: 20 May 1980 Satisfied on: 17 May 1996 Persons entitled: Eagle Star Insurance Co LTD. Classification: Mortgage Secured details: £120,000 & all other monies due or to become due from the co to the chargee. Particulars: F/H land & premises known as 10 pepper rd leeds. Fully Satisfied |
3 December 1970 | Delivered on: 10 December 1970 Satisfied on: 18 May 1998 Persons entitled: Barclays Bank LTD Classification: 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 with all buildings fixtures fixed plant & machinery fixed and floating charge. Fully Satisfied |
3 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (11 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 20 March 2018 (12 pages) |
8 December 2017 | Registered office address changed from Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 8 December 2017 (2 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Registered office address changed from Pepper Road Leeds LS10 2PP to Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Pepper Road Leeds LS10 2PP to Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 18 April 2016 (2 pages) |
14 April 2016 | Resolution insolvency:resolution re: power of liquidator (1 page) |
14 April 2016 | Resolution insolvency:resolution re: power of liquidator (1 page) |
10 April 2016 | Resolutions
|
10 April 2016 | Resolutions
|
10 April 2016 | Declaration of solvency (3 pages) |
10 April 2016 | Declaration of solvency (3 pages) |
30 April 2015 | Statement by Directors (1 page) |
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Statement by Directors (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
30 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
14 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Anthony Pickersgill as a secretary (1 page) |
12 April 2010 | Director's details changed for Peter Mark Murphy on 20 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Peter Mark Murphy on 20 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Anthony Pickersgill as a secretary (1 page) |
6 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 December 2008 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
7 November 2008 | Auditor's resignation (1 page) |
7 November 2008 | Auditor's resignation (1 page) |
8 July 2008 | Return made up to 20/03/08; no change of members (6 pages) |
8 July 2008 | Return made up to 20/03/08; no change of members (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
6 November 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
2 August 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
2 August 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 30 November 2003 (18 pages) |
13 April 2004 | Full accounts made up to 30 November 2003 (18 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
23 April 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
23 April 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
11 April 2002 | Accounts for a medium company made up to 30 November 2001 (19 pages) |
11 April 2002 | Accounts for a medium company made up to 30 November 2001 (19 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
27 March 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members
|
18 April 2000 | Return made up to 20/03/00; full list of members
|
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (18 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (18 pages) |
28 April 1999 | Return made up to 20/03/99; full list of members
|
28 April 1999 | Return made up to 20/03/99; full list of members
|
6 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
6 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
11 August 1998 | Particulars of mortgage/charge (23 pages) |
11 August 1998 | Particulars of mortgage/charge (23 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
10 August 1998 | Memorandum and Articles of Association (6 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Memorandum and Articles of Association (6 pages) |
10 August 1998 | Memorandum and Articles of Association (6 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Declaration of assistance for shares acquisition (8 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Memorandum and Articles of Association (6 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Declaration of assistance for shares acquisition (8 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Particulars of mortgage/charge (8 pages) |
7 April 1998 | Particulars of mortgage/charge (8 pages) |
6 April 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
6 April 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
20 March 1998 | Secretary's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed (1 page) |
1 May 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
1 May 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (4 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (4 pages) |
18 March 1997 | Location of register of members (1 page) |
18 March 1997 | Location of register of members (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
2 July 1996 | Full group accounts made up to 30 November 1995 (26 pages) |
2 July 1996 | Full group accounts made up to 30 November 1995 (26 pages) |
12 April 1996 | Particulars of mortgage/charge (8 pages) |
12 April 1996 | Particulars of mortgage/charge (8 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 May 1995 | Full group accounts made up to 30 November 1994 (26 pages) |
18 May 1995 | Full group accounts made up to 30 November 1994 (26 pages) |
21 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
21 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 10 pepper road leeds LS10 2EU (1 page) |
3 March 1995 | Secretary's particulars changed (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 10 pepper road leeds LS10 2EU (1 page) |
3 March 1995 | Secretary's particulars changed (2 pages) |
19 April 1994 | Full group accounts made up to 30 November 1993 (27 pages) |
19 April 1994 | Full group accounts made up to 30 November 1993 (27 pages) |
13 April 1993 | Group accounts for a medium company made up to 30 November 1992 (22 pages) |
13 April 1993 | Group accounts for a medium company made up to 30 November 1992 (22 pages) |
7 April 1992 | Accounts for a medium company made up to 30 November 1991 (20 pages) |
7 April 1992 | Accounts for a medium company made up to 30 November 1991 (20 pages) |
1 May 1991 | Full accounts made up to 30 November 1990 (19 pages) |
1 May 1991 | Full accounts made up to 30 November 1990 (19 pages) |
18 June 1990 | Full group accounts made up to 30 November 1989 (21 pages) |
18 June 1990 | Full group accounts made up to 30 November 1989 (21 pages) |
15 June 1989 | Accounts made up to 30 November 1988 (20 pages) |
15 June 1989 | Accounts made up to 30 November 1988 (20 pages) |
12 June 1988 | Accounts made up to 30 November 1987 (19 pages) |
12 June 1988 | Accounts made up to 30 November 1987 (19 pages) |
13 April 1987 | Full accounts made up to 30 November 1986 (22 pages) |
13 April 1987 | Full accounts made up to 30 November 1986 (22 pages) |
18 April 1986 | Accounts made up to 30 November 1985 (21 pages) |
18 April 1986 | Accounts made up to 30 November 1985 (21 pages) |
10 June 1985 | Accounts made up to 30 November 1984 (20 pages) |
10 June 1985 | Accounts made up to 30 November 1984 (20 pages) |
1 June 1984 | Accounts made up to 30 November 1983 (20 pages) |
1 June 1984 | Accounts made up to 30 November 1983 (20 pages) |
13 December 1983 | Accounts made up to 30 November 1982 (22 pages) |
13 December 1983 | Accounts made up to 30 November 1982 (22 pages) |
19 June 1982 | Accounts made up to 30 November 1981 (16 pages) |
19 June 1982 | Accounts made up to 30 November 1981 (16 pages) |
24 June 1981 | Accounts made up to 30 November 1980 (18 pages) |
24 June 1981 | Accounts made up to 30 November 1980 (18 pages) |