Dissolved
Dissolved 2014-12-24
Company Information for CARADON RADIATORS HOLDINGS LIMITED
WATER LANE, LEEDS, LS11,
|
Company Registration Number
03983137
Private Limited Company
Dissolved Dissolved 2014-12-24 |
Company Name | ||||
---|---|---|---|---|
CARADON RADIATORS HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
WATER LANE LEEDS | ||||
Previous Names | ||||
|
Company Number | 03983137 | |
---|---|---|
Date formed | 2000-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-12-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 08:49:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEIGH ANTONY WILCOX |
||
TREVOR TERENCE HARVEY |
||
GEORGE JOHN LETHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW CONNELL |
Director | ||
ANDREW DAVID BRIGGS |
Company Secretary | ||
KEVIN ROBERT WILLS |
Company Secretary | ||
PIERRE ARTHUR RAOUL DUPONT |
Director | ||
DAVID ALLAN FARLEY |
Director | ||
EVER 1058 LIMITED |
Company Secretary | ||
CHRISTOPHER JOHN WHITELL |
Director | ||
PHILIP WALTER GOODWIN |
Director | ||
SIMON FELIX POOLER |
Director | ||
RICHARD ANDREW CONNELL |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELRAD RADIATOR GROUP LIMITED | Director | 2014-11-17 | CURRENT | 2014-09-05 | Active | |
TERMO TEKNIK HOLDINGS LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-03 | Active | |
NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED | Director | 2009-08-31 | CURRENT | 2000-06-08 | Dissolved 2018-01-16 | |
IDEAL HEATING LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
IDEAL STELRAD GROUP LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
CARADON PLUMBING LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
WOOLAMAI HOLDINGS (UK) LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-06 | Dissolved 2017-10-24 | |
WOOLAMAI GROUP UK LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-06 | Active | |
KESTON HOLDINGS LIMITED | Director | 2006-07-31 | CURRENT | 1964-03-13 | Dissolved 2015-02-12 | |
KESTON BOILERS SALES LIMITED | Director | 2006-07-31 | CURRENT | 2002-11-14 | Dissolved 2015-02-12 | |
STELRAD RADIATOR HOLDINGS LIMITED | Director | 2002-01-31 | CURRENT | 2000-04-28 | Active | |
ISG BOILER HOLDINGS LIMITED | Director | 2002-01-31 | CURRENT | 2000-08-08 | Active | |
CARADON BOILERS HOLDINGS LIMITED | Director | 2001-03-29 | CURRENT | 2000-08-08 | Dissolved 2015-02-12 | |
STELRAD MANAGEMENT LIMITED | Director | 2001-03-29 | CURRENT | 2000-08-08 | Active | |
STELRAD LIMITED | Director | 2001-03-29 | CURRENT | 1988-05-31 | Active | |
HENRAD (U.K.) LIMITED | Director | 2001-03-29 | CURRENT | 1984-10-23 | Active | |
STELRAD RADIATOR GROUP LIMITED | Director | 2014-11-25 | CURRENT | 2014-09-05 | Active | |
TERMO TEKNIK HOLDINGS LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-03 | Active | |
NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED | Director | 2009-08-31 | CURRENT | 2000-06-08 | Dissolved 2018-01-16 | |
IDEAL HEATING LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
IDEAL STELRAD GROUP LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
CARADON PLUMBING LIMITED | Director | 2009-08-31 | CURRENT | 2000-08-08 | Dissolved 2018-01-16 | |
WOOLAMAI HOLDINGS (UK) LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-06 | Dissolved 2017-10-24 | |
WOOLAMAI GROUP UK LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-06 | Active | |
KESTON HOLDINGS LIMITED | Director | 2006-07-31 | CURRENT | 1964-03-13 | Dissolved 2015-02-12 | |
KESTON BOILERS SALES LIMITED | Director | 2006-07-31 | CURRENT | 2002-11-14 | Dissolved 2015-02-12 | |
STELRAD RADIATOR HOLDINGS LIMITED | Director | 2004-02-25 | CURRENT | 2000-04-28 | Active | |
STELRAD LIMITED | Director | 2004-02-25 | CURRENT | 1988-05-31 | Active | |
HENRAD (U.K.) LIMITED | Director | 2004-02-25 | CURRENT | 1984-10-23 | Active | |
CARADON BOILERS HOLDINGS LIMITED | Director | 2004-02-11 | CURRENT | 2000-08-08 | Dissolved 2015-02-12 | |
STELRAD MANAGEMENT LIMITED | Director | 2004-02-11 | CURRENT | 2000-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 24960160 | |
AR01 | 28/04/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 02/05/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 28/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED LEIGH ANTONY WILCOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS | |
AR01 | 28/04/12 FULL LIST | |
AR01 | 28/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 04/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 04/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 04/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 04/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/03/07 | |
RES04 | £ NC 21150000/25850000 29/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/03/07--------- £ SI 4700000@1=4700000 £ IC 20260160/24960160 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 69-75 THE SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JE | |
353 | LOCATION OF REGISTER OF MEMBERS |
Appointment of Liquidators | 2014-05-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE "SECURITY AGENT") | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | |
DEBENTURE | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK, AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCEPARTIES |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARADON RADIATORS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARADON RADIATORS HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CARADON RADIATORS HOLDINGS LIMITED | Event Date | 2014-08-08 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 12 September 2014 at 11.30 am, 12.00 noon, 12.30 pm and 1.00 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of appointment: 12 June 2012. Office Holder details: C G J King, (IP No. 8985) and R H Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by telephone: 0113 298 2263. Alternative contact: Trevor Oates. | |||
Initiating party | Event Type | ||
Defending party | CARADON RADIATORS HOLDINGS LIMITED | Event Date | 2014-05-21 |
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 23 June 2014 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, C G J King of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Date of Appointment: 14 May 2014. Office holder details: C G J King and R H Kelly (IP Nos 8985 and 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. For further details contact: The Joint Liquidators, Tel: 0113 298 2263. Alternative contact: Sophie Hill | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARADON RADIATORS HOLDINGS LIMITED | Event Date | 2014-05-14 |
Charles Graham John King and Robert Hunter Kelly , both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR : For further details contact: The Joint Liquidators, Tel: 0113 298 2263. Alternative contact: Sophie Hill | |||
Initiating party | Event Type | ||
Defending party | CARADON RADIATORS HOLDINGS LIMITED | Event Date | 2014-05-14 |
The following written resolutions were passed on 14 May 2014 , by the shareholders of the Companies as a special resolution and as an ordinary resolution respectively: That the Companies be wound up voluntarily and that Charles Graham John King and Robert Hunter Kelly , both of Ernst & Young , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, (IP Nos 8985 and 8582) be and they are hereby appointed Joint Liquidators for the purposes of the windings-up. For further details contact: The Joint Liquidators, Tel: 0113 298 2263. Alternative contact: Sophie Hill | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |