Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARADON BOILERS HOLDINGS LIMITED
Company Information for

CARADON BOILERS HOLDINGS LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
04048959
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About Caradon Boilers Holdings Ltd
CARADON BOILERS HOLDINGS LIMITED was founded on 2000-08-08 and had its registered office in Water Lane. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
CARADON BOILERS HOLDINGS LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
EVER 1402 LIMITED06/12/2000
Filing Information
Company Number 04048959
Date formed 2000-08-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-12
Type of accounts DORMANT
Last Datalog update: 2015-05-13 18:34:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CARADON BOILERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEIGH ANTONY WILCOX
Company Secretary 2012-09-07
TREVOR TERENCE HARVEY
Director 2001-03-29
GEORGE JOHN LETHAM
Director 2004-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CONNELL
Director 2000-10-04 2013-09-25
ANDREW DAVID BRIGGS
Company Secretary 2007-05-01 2012-09-07
KEVIN ROBERT WILLS
Company Secretary 2004-07-12 2007-05-01
PIERRE ARTHUR RAOUL DUPONT
Director 2000-11-24 2005-06-15
DAVID ALLAN FARLEY
Director 2001-03-29 2005-06-15
EVER 1058 LIMITED
Company Secretary 2000-11-24 2004-07-12
CHRISTOPHER JOHN WHITELL
Director 2001-03-29 2003-02-26
PHILIP WALTER GOODWIN
Director 2000-10-04 2002-01-31
SIMON FELIX POOLER
Director 2000-10-04 2002-01-31
RICHARD ANDREW CONNELL
Company Secretary 2000-10-04 2000-11-24
EVERSECRETARY LIMITED
Nominated Secretary 2000-08-08 2000-10-04
EVERDIRECTOR LIMITED
Nominated Director 2000-08-08 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR TERENCE HARVEY STELRAD RADIATOR GROUP LIMITED Director 2014-11-17 CURRENT 2014-09-05 Active
TREVOR TERENCE HARVEY TERMO TEKNIK HOLDINGS LIMITED Director 2013-09-25 CURRENT 2013-09-03 Active
TREVOR TERENCE HARVEY NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED Director 2009-08-31 CURRENT 2000-06-08 Dissolved 2018-01-16
TREVOR TERENCE HARVEY IDEAL HEATING LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
TREVOR TERENCE HARVEY IDEAL STELRAD GROUP LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
TREVOR TERENCE HARVEY CARADON PLUMBING LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
TREVOR TERENCE HARVEY WOOLAMAI HOLDINGS (UK) LIMITED Director 2009-07-16 CURRENT 2009-07-06 Dissolved 2017-10-24
TREVOR TERENCE HARVEY WOOLAMAI GROUP UK LIMITED Director 2009-07-16 CURRENT 2009-07-06 Active
TREVOR TERENCE HARVEY KESTON HOLDINGS LIMITED Director 2006-07-31 CURRENT 1964-03-13 Dissolved 2015-02-12
TREVOR TERENCE HARVEY KESTON BOILERS SALES LIMITED Director 2006-07-31 CURRENT 2002-11-14 Dissolved 2015-02-12
TREVOR TERENCE HARVEY STELRAD RADIATOR HOLDINGS LIMITED Director 2002-01-31 CURRENT 2000-04-28 Active
TREVOR TERENCE HARVEY ISG BOILER HOLDINGS LIMITED Director 2002-01-31 CURRENT 2000-08-08 Active
TREVOR TERENCE HARVEY CARADON RADIATORS HOLDINGS LIMITED Director 2001-03-29 CURRENT 2000-04-28 Dissolved 2014-12-24
TREVOR TERENCE HARVEY STELRAD MANAGEMENT LIMITED Director 2001-03-29 CURRENT 2000-08-08 Active
TREVOR TERENCE HARVEY STELRAD LIMITED Director 2001-03-29 CURRENT 1988-05-31 Active
TREVOR TERENCE HARVEY HENRAD (U.K.) LIMITED Director 2001-03-29 CURRENT 1984-10-23 Active
GEORGE JOHN LETHAM STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
GEORGE JOHN LETHAM TERMO TEKNIK HOLDINGS LIMITED Director 2013-09-25 CURRENT 2013-09-03 Active
GEORGE JOHN LETHAM NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED Director 2009-08-31 CURRENT 2000-06-08 Dissolved 2018-01-16
GEORGE JOHN LETHAM IDEAL HEATING LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
GEORGE JOHN LETHAM IDEAL STELRAD GROUP LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
GEORGE JOHN LETHAM CARADON PLUMBING LIMITED Director 2009-08-31 CURRENT 2000-08-08 Dissolved 2018-01-16
GEORGE JOHN LETHAM WOOLAMAI HOLDINGS (UK) LIMITED Director 2009-07-16 CURRENT 2009-07-06 Dissolved 2017-10-24
GEORGE JOHN LETHAM WOOLAMAI GROUP UK LIMITED Director 2009-07-16 CURRENT 2009-07-06 Active
GEORGE JOHN LETHAM KESTON HOLDINGS LIMITED Director 2006-07-31 CURRENT 1964-03-13 Dissolved 2015-02-12
GEORGE JOHN LETHAM KESTON BOILERS SALES LIMITED Director 2006-07-31 CURRENT 2002-11-14 Dissolved 2015-02-12
GEORGE JOHN LETHAM STELRAD RADIATOR HOLDINGS LIMITED Director 2004-02-25 CURRENT 2000-04-28 Active
GEORGE JOHN LETHAM STELRAD LIMITED Director 2004-02-25 CURRENT 1988-05-31 Active
GEORGE JOHN LETHAM HENRAD (U.K.) LIMITED Director 2004-02-25 CURRENT 1984-10-23 Active
GEORGE JOHN LETHAM CARADON RADIATORS HOLDINGS LIMITED Director 2004-02-11 CURRENT 2000-04-28 Dissolved 2014-12-24
GEORGE JOHN LETHAM STELRAD MANAGEMENT LIMITED Director 2004-02-11 CURRENT 2000-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-29AD02SAIL ADDRESS CREATED
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JE
2014-05-284.70DECLARATION OF SOLVENCY
2014-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18RES13THE 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
2014-02-18RES12VARYING SHARE RIGHTS AND NAMES
2014-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 11500121
2013-08-15AR0108/08/13 FULL LIST
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 15/08/2013
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP03SECRETARY APPOINTED LEIGH ANTONY WILCOX
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS
2012-09-06AR0108/08/12 FULL LIST
2011-08-16AR0108/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 16/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 16/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 16/08/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 16/08/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0108/08/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE LETHAM / 31/07/2009
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08353LOCATION OF REGISTER OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 69-75 SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JE
2006-08-08363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-08190LOCATION OF DEBENTURE REGISTER
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARADON BOILERS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARADON BOILERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2007-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE "SECURITY AGENT")
DEBENTURE 2005-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2000-10-08 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK, AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of CARADON BOILERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARADON BOILERS HOLDINGS LIMITED
Trademarks
We have not found any records of CARADON BOILERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARADON BOILERS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARADON BOILERS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARADON BOILERS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-08-08
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 partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-08-08
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 partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-08-08
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 partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-08-08
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 partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-08-08
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 TypeNotices to Creditors
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-21
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
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-21
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
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-21
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
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-21
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
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-21
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 TypeResolutions for Winding-up
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-14
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
 
Initiating party Event Type
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-14
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
 
Initiating party Event Type
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-14
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
 
Initiating party Event Type
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-14
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
 
Initiating party Event Type
Defending partyCARADON BOILERS HOLDINGS LIMITEDEvent Date2014-05-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARADON BOILERS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARADON BOILERS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.