CARADON BOILERS HOLDINGS LIMITED

CARADON BOILERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARADON BOILERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04048959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARADON BOILERS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARADON BOILERS HOLDINGS LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CARADON BOILERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1402 LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for CARADON BOILERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CARADON BOILERS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARADON BOILERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne & Wear NE1 3JE on May 29, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    3 pagesSH08

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    The holders of the a preference shares and b preference shares of £1 each in the capital of the company consent to the passing of the resolution and any variation of the class rights. 12/02/2014
    RES13

    Termination of appointment of Richard Andrew Connell as a director on Sep 25, 2013

    2 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Aug 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 11,500,121
    SH01

    Secretary's details changed for Leigh Antony Wilcox on Aug 15, 2013

    1 pagesCH03

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Leigh Antony Wilcox as a secretary on Sep 07, 2012

    3 pagesAP03

    Termination of appointment of Andrew David Briggs as a secretary on Sep 07, 2012

    2 pagesTM02

    Annual return made up to Aug 08, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Aug 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for George John Letham on Aug 16, 2011

    2 pagesCH01

    Director's details changed for Trevor Terence Harvey on Aug 16, 2011

    2 pagesCH01

    Who are the officers of CARADON BOILERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOX, Leigh Antony
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Secretary
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    British172025830001
    HARVEY, Trevor Terence
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Director
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    United KingdomBritish80704320001
    LETHAM, George John
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Director
    c/o Ernst & Young Llp
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    ScotlandBritish95957760002
    BRIGGS, Andrew David
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British122217840002
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Secretary
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    British102127970001
    WILLS, Kevin Robert
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    Secretary
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    British106492050001
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    CONNELL, Richard Andrew
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish102127970001
    DUPONT, Pierre Arthur Raoul
    Flat2
    170 Holland Park
    W11 4UH London
    Director
    Flat2
    170 Holland Park
    W11 4UH London
    Belgian70838360002
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    GOODWIN, Philip Walter
    5 Farmer Street
    Notting Hill
    W8 7SN London
    Director
    5 Farmer Street
    Notting Hill
    W8 7SN London
    British72752130001
    POOLER, Simon Felix
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish99865350001
    WHITELL, Christopher John
    10 Sedlescombe Park
    CV22 6HL Rugby
    Director
    10 Sedlescombe Park
    CV22 6HL Rugby
    British75287760002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Does CARADON BOILERS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 2009
    Delivered On Aug 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the subsidiary shares and investments and all corresponding distribution rights, shares being 12,300,001 ordinary shares of £1.00 each see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • May 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 2000
    Delivered On Oct 16, 2000
    Satisfied
    Amount secured
    All indebtedness and other liabilities of any nature of each obligor (as defined) due or to become due under or in connection with the finance documents (as defined), or any of them, to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) on any account whatsoever under this debenture
    Short 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.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York, as Security Agent for Itself and the Other Financeparties
    Transactions
    • Oct 16, 2000Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CARADON BOILERS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2014Commencement of winding up
    Feb 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0