CARADON BOILERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARADON BOILERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048959

Incorporation date

07/08/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon11/02/2015
Final Gazette dissolved following liquidation
dot icon11/11/2014
Return of final meeting in a members' voluntary winding up
dot icon28/05/2014
Register inspection address has been changed
dot icon28/05/2014
Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne & Wear NE1 3JE on 2014-05-29
dot icon27/05/2014
Declaration of solvency
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon27/05/2014
Resolutions
dot icon06/05/2014
Accounts made up to 2013-12-31
dot icon17/02/2014
Particulars of variation of rights attached to shares
dot icon17/02/2014
Particulars of variation of rights attached to shares
dot icon17/02/2014
Change of share class name or designation
dot icon17/02/2014
Resolutions
dot icon08/10/2013
Termination of appointment of Richard Andrew Connell as a director on 2013-09-25
dot icon27/09/2013
Satisfaction of charge 4 in full
dot icon27/09/2013
Satisfaction of charge 3 in full
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/08/2013
Secretary's details changed for Leigh Antony Wilcox on 2013-08-15
dot icon10/04/2013
Accounts made up to 2012-12-31
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Leigh Antony Wilcox as a secretary on 2012-09-07
dot icon11/09/2012
Termination of appointment of Andrew David Briggs as a secretary on 2012-09-07
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/08/2011
Director's details changed for George John Letham on 2011-08-16
dot icon15/08/2011
Director's details changed for Trevor Terence Harvey on 2011-08-16
dot icon15/08/2011
Director's details changed for Mr Richard Andrew Connell on 2011-08-16
dot icon15/08/2011
Secretary's details changed for Andrew David Briggs on 2011-08-16
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon22/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 08/08/09; full list of members
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2009
Director's change of particulars / george letham / 31/07/2009
dot icon31/05/2009
Secretary's change of particulars / andrew briggs / 27/05/2009
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon07/09/2008
Return made up to 08/08/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 08/08/07; full list of members
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon09/05/2007
Particulars of mortgage/charge
dot icon07/05/2007
Declaration of assistance for shares acquisition
dot icon07/05/2007
Declaration of assistance for shares acquisition
dot icon07/05/2007
Resolutions
dot icon07/05/2007
Declaration of assistance for shares acquisition
dot icon07/05/2007
Declaration of assistance for shares acquisition
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 08/08/06; full list of members
dot icon07/08/2006
Location of debenture register
dot icon07/08/2006
Location of register of members
dot icon07/08/2006
Registered office changed on 08/08/06 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE
dot icon24/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 08/08/05; full list of members; amend
dot icon21/09/2005
Return made up to 08/08/05; full list of members
dot icon21/09/2005
Registered office changed on 22/09/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE
dot icon26/07/2005
Ad 27/06/05--------- £ si 11500000@1=11500000 £ ic 121/11500121
dot icon26/07/2005
Nc inc already adjusted 27/06/05
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon08/07/2005
Particulars of mortgage/charge
dot icon13/03/2005
Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne tyne & wear NE1 1YE
dot icon15/11/2004
Return made up to 08/08/04; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon24/02/2004
New director appointed
dot icon26/01/2004
Return made up to 08/08/03; full list of members
dot icon02/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/06/2003
Director resigned
dot icon29/09/2002
Return made up to 08/08/02; no change of members
dot icon18/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/05/2002
Director resigned
dot icon06/05/2002
Director resigned
dot icon28/08/2001
Return made up to 08/08/01; full list of members
dot icon09/04/2001
Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon14/03/2001
Ad 09/03/01--------- £ si 1@1=1 £ ic 120/121
dot icon19/02/2001
Memorandum and Articles of Association
dot icon11/02/2001
Nc inc already adjusted 08/10/00
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon20/12/2000
Memorandum and Articles of Association
dot icon13/12/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/12/2000
Ad 24/11/00--------- £ si 119@1=119 £ ic 1/120
dot icon05/12/2000
New director appointed
dot icon04/12/2000
Certificate of change of name
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon19/11/2000
Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
dot icon16/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon15/10/2000
Particulars of mortgage/charge
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVER 1058 LIMITED
Corporate Secretary
24/11/2000 - 12/07/2004
28
EVERDIRECTOR LIMITED
Nominee Director
08/08/2000 - 03/10/2000
33
EVERSECRETARY LIMITED
Nominee Secretary
08/08/2000 - 04/10/2000
32
Whitell, Christopher John
Director
29/03/2001 - 26/02/2003
14
Wilcox, Leigh Antony
Secretary
07/09/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARADON BOILERS HOLDINGS LIMITED

CARADON BOILERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARADON BOILERS HOLDINGS LIMITED?

toggle

CARADON BOILERS HOLDINGS LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 11/02/2015.

Where is CARADON BOILERS HOLDINGS LIMITED located?

toggle

CARADON BOILERS HOLDINGS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does CARADON BOILERS HOLDINGS LIMITED do?

toggle

CARADON BOILERS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARADON BOILERS HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2015: Final Gazette dissolved following liquidation.