Company NamePickersgill-Kaye Group Limited
Company StatusDissolved
Company Number00837385
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)
Previous NamePickersgill-Kay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Mark Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(27 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameNigel Patrick David McClea
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 June 1996)
RoleSolicitor
Correspondence AddressCartref
Pool Road
Pool In Wharfedale
West Yorkshire
LS21 1EG
Director NameDavid Pickersgill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence Address25 The Drive
Roundhay
Leeds
LS8 1JQ
Director NameMarylyn Pickersgill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressConifers
54 Broomfield
Leeds
West Yorkshire
LS16 7AD
Secretary NameAnthony Pickersgill
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address8 Beaumont Avenue
Leeds
West Yorkshire
LS8 1BU

Contact

Websitepkaye.co.uk
Telephone0113 2775531
Telephone regionLeeds

Location

Registered AddressMinerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

118.5k at £1Joseph Kaye Holdings LTD
52.63%
Ordinary
106.7k at £1Joseph Kaye Holdings LTD
47.37%
Non Cumulative Preference

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

24 July 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1980Delivered 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 1980Delivered 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 1970Delivered 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

Filing History

3 July 2020Final Gazette dissolved following liquidation (1 page)
3 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
6 June 2019Liquidators' statement of receipts and payments to 20 March 2019 (11 pages)
29 May 2018Liquidators' statement of receipts and payments to 20 March 2018 (12 pages)
8 December 2017Registered 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 2017Registered 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 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
22 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Registered 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 2016Registered 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 2016Resolution insolvency:resolution re: power of liquidator (1 page)
14 April 2016Resolution insolvency:resolution re: power of liquidator (1 page)
10 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
10 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
10 April 2016Declaration of solvency (3 pages)
10 April 2016Declaration of solvency (3 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1
(4 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 26/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1
(4 pages)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 26/03/2015
(5 pages)
30 April 2015Solvency Statement dated 26/03/15 (1 page)
30 April 2015Solvency Statement dated 26/03/15 (1 page)
14 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
14 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 225,160
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 225,160
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
15 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 225,160
(4 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 225,160
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Anthony Pickersgill as a secretary (1 page)
12 April 2010Director's details changed for Peter Mark Murphy on 20 March 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Peter Mark Murphy on 20 March 2010 (2 pages)
12 April 2010Termination of appointment of Anthony Pickersgill as a secretary (1 page)
6 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
6 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
7 November 2008Auditor's resignation (1 page)
7 November 2008Auditor's resignation (1 page)
8 July 2008Return made up to 20/03/08; no change of members (6 pages)
8 July 2008Return made up to 20/03/08; no change of members (6 pages)
11 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
19 April 2007Return made up to 20/03/07; full list of members (6 pages)
19 April 2007Return made up to 20/03/07; full list of members (6 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
23 March 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
2 August 2005Accounts for a small company made up to 30 November 2004 (5 pages)
2 August 2005Accounts for a small company made up to 30 November 2004 (5 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
13 April 2004Full accounts made up to 30 November 2003 (18 pages)
13 April 2004Full accounts made up to 30 November 2003 (18 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
23 April 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
23 April 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
5 April 2003Return made up to 20/03/03; full list of members (6 pages)
5 April 2003Return made up to 20/03/03; full list of members (6 pages)
11 April 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
11 April 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Return made up to 20/03/01; full list of members (6 pages)
18 April 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
27 March 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
18 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Full accounts made up to 30 November 1999 (18 pages)
7 April 2000Full accounts made up to 30 November 1999 (18 pages)
28 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1999Full accounts made up to 30 November 1998 (18 pages)
6 April 1999Full accounts made up to 30 November 1998 (18 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (23 pages)
11 August 1998Particulars of mortgage/charge (23 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
10 August 1998Memorandum and Articles of Association (6 pages)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1998Memorandum and Articles of Association (6 pages)
10 August 1998Memorandum and Articles of Association (6 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 August 1998Declaration of assistance for shares acquisition (8 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
10 August 1998Memorandum and Articles of Association (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998Declaration of assistance for shares acquisition (8 pages)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Particulars of mortgage/charge (8 pages)
7 April 1998Particulars of mortgage/charge (8 pages)
6 April 1998Full group accounts made up to 30 November 1997 (20 pages)
6 April 1998Full group accounts made up to 30 November 1997 (20 pages)
20 March 1998Secretary's particulars changed (1 page)
20 March 1998Secretary's particulars changed (1 page)
1 May 1997Full group accounts made up to 30 November 1996 (22 pages)
1 May 1997Full group accounts made up to 30 November 1996 (22 pages)
25 March 1997Return made up to 20/03/97; full list of members (4 pages)
25 March 1997Return made up to 20/03/97; full list of members (4 pages)
18 March 1997Location of register of members (1 page)
18 March 1997Location of register of members (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
2 July 1996Full group accounts made up to 30 November 1995 (26 pages)
2 July 1996Full group accounts made up to 30 November 1995 (26 pages)
12 April 1996Particulars of mortgage/charge (8 pages)
12 April 1996Particulars of mortgage/charge (8 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
18 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/95
(2 pages)
18 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/95
(2 pages)
18 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/95
(2 pages)
18 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/95
(2 pages)
18 May 1995Full group accounts made up to 30 November 1994 (26 pages)
18 May 1995Full group accounts made up to 30 November 1994 (26 pages)
21 March 1995Return made up to 20/03/95; full list of members (14 pages)
21 March 1995Return made up to 20/03/95; full list of members (14 pages)
3 March 1995Registered office changed on 03/03/95 from: 10 pepper road leeds LS10 2EU (1 page)
3 March 1995Secretary's particulars changed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 10 pepper road leeds LS10 2EU (1 page)
3 March 1995Secretary's particulars changed (2 pages)
19 April 1994Full group accounts made up to 30 November 1993 (27 pages)
19 April 1994Full group accounts made up to 30 November 1993 (27 pages)
13 April 1993Group accounts for a medium company made up to 30 November 1992 (22 pages)
13 April 1993Group accounts for a medium company made up to 30 November 1992 (22 pages)
7 April 1992Accounts for a medium company made up to 30 November 1991 (20 pages)
7 April 1992Accounts for a medium company made up to 30 November 1991 (20 pages)
1 May 1991Full accounts made up to 30 November 1990 (19 pages)
1 May 1991Full accounts made up to 30 November 1990 (19 pages)
18 June 1990Full group accounts made up to 30 November 1989 (21 pages)
18 June 1990Full group accounts made up to 30 November 1989 (21 pages)
15 June 1989Accounts made up to 30 November 1988 (20 pages)
15 June 1989Accounts made up to 30 November 1988 (20 pages)
12 June 1988Accounts made up to 30 November 1987 (19 pages)
12 June 1988Accounts made up to 30 November 1987 (19 pages)
13 April 1987Full accounts made up to 30 November 1986 (22 pages)
13 April 1987Full accounts made up to 30 November 1986 (22 pages)
18 April 1986Accounts made up to 30 November 1985 (21 pages)
18 April 1986Accounts made up to 30 November 1985 (21 pages)
10 June 1985Accounts made up to 30 November 1984 (20 pages)
10 June 1985Accounts made up to 30 November 1984 (20 pages)
1 June 1984Accounts made up to 30 November 1983 (20 pages)
1 June 1984Accounts made up to 30 November 1983 (20 pages)
13 December 1983Accounts made up to 30 November 1982 (22 pages)
13 December 1983Accounts made up to 30 November 1982 (22 pages)
19 June 1982Accounts made up to 30 November 1981 (16 pages)
19 June 1982Accounts made up to 30 November 1981 (16 pages)
24 June 1981Accounts made up to 30 November 1980 (18 pages)
24 June 1981Accounts made up to 30 November 1980 (18 pages)