Company NameKAYE Holdings Limited
Company StatusDissolved
Company Number02915503
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameThishold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Treadwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 14 February 2006)
RoleMarketing Director
Correspondence Address1 Chapel Bar Wymeswold
Loughborough
Leicestershire
LE12 6NF
Director NameFrances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 14 February 2006)
RoleManaging Director
Correspondence Address11 Augustus Court
Augustus Road Southfields
London
SW19 6NA
Director NameElinor Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 August 1994)
RoleTrainee Solicitor
Correspondence Address17 Hemberton Road
Clapham North
London
SW9 9LF
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 31 August 1994)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Secretary NameJames Graham Dingwall Bateson
NationalityBritish
StatusResigned
Appointed10 August 1994(4 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 31 August 1994)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameGeorgia Nadege Cocks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(4 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 31 August 1994)
RoleTrainee Solicitor
Correspondence AddressGarden Flat 57 Clifton Hill
London
NW8 0JN
Director NameMichael Keir Tucker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address2 Pool Drive
Doncaster
South Yorkshire
DN4 6UX
Director NameAnthony James Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1996)
RoleCompany Director And Chairman
Correspondence AddressBaytree House The Green
East Hanney
Wantage
Oxfordshire
OX12 0HQ
Director NameMr Geoffrey Reynolds
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bridge End
Warwick
Warwickshire
CV34 6PD
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Director NameMr Neil Paddon-Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address58 Green Dragon Lane
Winchmore Hill
London
N21 2LH
Director NameMr John Edgar Hargreaves
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressBeacon House High Street
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RH
Secretary NameMr Gilbert John Robinson
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address1 Beechwood Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2NP
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Director NameAlasdair Robertson Drysdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 months after company formation)
Appointment Duration9 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUk (Scotland)
Correspondence AddressLantoncraigs
Jedburgh
Roxburghshire
TD8 6SY
Scotland
Director NameMr Peter David Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Director NameDavid John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameWilliam Angus Clark
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressFolds Head Close
Folds Head, Calver
Hope Valley
Derbyshire
S32 3XJ
Director NameRobert John Slade
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address44 Gunnersbury Way
Nuthall
Nottingham
NG16 1QD
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Secretary NameDavid John Metcalfe
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameAndrew Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2000)
RoleFund Manager
Correspondence AddressCrooke Oast
Crooke Road
Brenchley
Kent
TN12 7BE
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£27,371,000
Gross Profit£3,516,000
Current Liabilities£10,667,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2005Receiver ceasing to act (1 page)
13 May 2005Receiver's abstract of receipts and payments (3 pages)
10 February 2005Receiver's abstract of receipts and payments (3 pages)
29 January 2004Receiver's abstract of receipts and payments (3 pages)
28 January 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
13 February 2002Receiver's abstract of receipts and payments (3 pages)
13 August 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
17 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
23 March 2001Administrative Receiver's report (13 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Registered office changed on 27/02/01 from: shaw lane industrial estate ogden road wheatley mills doncaster south yorkshire DN2 4SG (1 page)
29 December 2000Appointment of receiver/manager (2 pages)
29 December 2000Registered office changed on 29/12/00 from: ogden road wheatley hills doncaster DN2 4SG (1 page)
20 November 2000New director appointed (3 pages)
6 October 2000Director resigned (1 page)
2 August 2000Full group accounts made up to 31 December 1999 (31 pages)
16 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 June 2000£ ic 8491598/6491598 05/08/99 £ sr 1@2000000=2000000 (1 page)
16 June 2000Director resigned (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (33 pages)
13 August 1999Particulars of mortgage/charge (9 pages)
5 May 1999Return made up to 05/04/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 1998New director appointed (2 pages)
27 July 1998Full group accounts made up to 31 December 1997 (32 pages)
29 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 September 1997New director appointed (2 pages)
4 July 1997Full group accounts made up to 31 December 1996 (35 pages)
7 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1997New secretary appointed (2 pages)
10 March 1997New director appointed (3 pages)
14 February 1997Director resigned (1 page)
11 October 1996New director appointed (2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
2 October 1996Nc dec already adjusted 10/09/96 (1 page)
2 October 1996Ad 10/09/96--------- £ si [email protected]=2366 £ ic 8489232/8491598 (2 pages)
2 October 1996Nc inc already adjusted 10/09/96 (1 page)
26 September 1996Full group accounts made up to 31 December 1995 (30 pages)
17 September 1996Conve 16/08/96 (4 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
17 September 1996Ad 16/08/96--------- £ si [email protected]=41184 £ si 1@2000000=2000000 £ ic 6448048/8489232 (2 pages)
17 September 1996£ nc 6962785/8510696 16/08/96 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
30 August 1996Particulars of mortgage/charge (11 pages)
30 August 1996Particulars of mortgage/charge (9 pages)
21 August 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Return made up to 05/04/96; no change of members (6 pages)
3 April 1996Director resigned;new director appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)
27 June 1995Full group accounts made up to 31 December 1994 (34 pages)
2 May 1995Return made up to 05/04/95; full list of members (10 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 4542@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 28179@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 13649@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 837588@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 421473@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 56450@1 (2 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 600592@1 (2 pages)
22 March 1995Statement of affairs (142 pages)
22 March 1995Ad 01/09/94--------- £ si [email protected] £ si 2725@1 (2 pages)