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

CAUDWELL SUBSIDIARY HOLDINGS LIMITED

BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
02795595
Private Limited Company
Liquidation

Company Overview

About Caudwell Subsidiary Holdings Ltd
CAUDWELL SUBSIDIARY HOLDINGS LIMITED was founded on 1993-03-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Caudwell Subsidiary Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAUDWELL SUBSIDIARY HOLDINGS LIMITED
 
Legal Registered Office
BENSON HOUSE
33 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in ST5
 
Filing Information
Company Number 02795595
Company ID Number 02795595
Date formed 1993-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 31/10/2013
Return next due 28/11/2014
Type of accounts FULL
Last Datalog update: 2019-04-04 05:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUDWELL SUBSIDIARY HOLDINGS LIMITED
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 CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LLOYD
Company Secretary 2006-09-26
DAVID NICHOLAS KASSLER
Director 2014-01-06
STEVEN LLOYD
Director 2014-01-06
JOHN EDWARD MORRIS
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID DOBSON
Director 2003-10-07 2014-01-06
TIMOTHY JAMES WHITING
Director 2003-10-07 2014-01-06
CRAIG BENNETT
Company Secretary 1993-05-24 2006-09-26
CRAIG BENNETT
Director 1993-05-24 2006-09-26
BRIAN CAUDWELL
Director 1993-05-24 2006-09-26
JOHN DAVID CAUDWELL
Director 1993-05-24 2006-09-26
STEVEN LLOYD
Director 2005-07-25 2005-08-08
BARRY MORRIS
Director 2005-07-25 2005-08-08
STEPHEN DAVID WILLIAMS
Director 2003-08-04 2003-09-30
MARK STEPHEN RYAN
Director 2002-08-30 2002-09-02
GERARD O'KEEFFE
Director 2002-02-12 2002-02-18
HAJCO SECRETARIES LIMITED
Nominated Secretary 1993-02-26 1993-05-24
HAJCO DIRECTORS LIMITED
Nominated Director 1993-02-26 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Company Secretary 2008-04-22 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Company Secretary 2008-04-22 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Company Secretary 2008-02-29 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD DIAL-A-LOAN LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Company Secretary 2006-09-26 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD MUST HAVE IT LIMITED Company Secretary 2006-09-26 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD PHONES 4 U GROUP LIMITED Company Secretary 2006-09-26 CURRENT 2003-10-27 In Administration
STEVEN LLOYD PHONES 4U LIMITED Company Secretary 2006-09-26 CURRENT 1996-02-02 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Company Secretary 2006-09-26 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV LIMITED Company Secretary 2006-09-26 CURRENT 2006-06-30 In Administration
DAVID NICHOLAS KASSLER TAYLOR JAMES (HOLDINGS) LIMITED Director 2018-08-25 CURRENT 2014-08-30 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER PARENTCO UK LIMITED Director 2017-12-08 CURRENT 2017-11-27 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA LIMITED Director 2017-12-01 CURRENT 1987-04-03 Active
DAVID NICHOLAS KASSLER THE STATIONERY OFFICE LIMITED Director 2017-12-01 CURRENT 1995-04-25 Active
DAVID NICHOLAS KASSLER TAG EUROPE LIMITED Director 2017-12-01 CURRENT 1988-09-22 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA GROUP LIMITED Director 2017-12-01 CURRENT 1982-04-07 Active
DAVID NICHOLAS KASSLER TAG WORLDWIDE HOLDINGS LIMITED Director 2017-12-01 CURRENT 2006-02-03 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER DEBTCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER MIDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER WERTHEIMER UK LIMITED Director 2017-11-30 CURRENT 2017-07-28 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-20 Active
DAVID NICHOLAS KASSLER DEVICEMESH LIMITED Director 2014-03-26 CURRENT 2013-01-09 Active
DAVID NICHOLAS KASSLER DIAL-A-LOAN LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-11 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER MOBILE EXPRESS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE (DIRECT) LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE HOLDINGS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE DATA SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
DAVID NICHOLAS KASSLER DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
DAVID NICHOLAS KASSLER MOBILESERV 4 LIMITED Director 2014-01-06 CURRENT 2009-07-09 Dissolved 2016-08-23
DAVID NICHOLAS KASSLER E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
DAVID NICHOLAS KASSLER 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
DAVID NICHOLAS KASSLER PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
DAVID NICHOLAS KASSLER PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
DAVID NICHOLAS KASSLER PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
DAVID NICHOLAS KASSLER PHONES 4U LIMITED Director 2014-01-06 CURRENT 1996-02-02 In Administration
DAVID NICHOLAS KASSLER POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
DAVID NICHOLAS KASSLER MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD WHITE ROCK PROPERTY INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEVEN LLOYD UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
STEVEN LLOYD TRUE CONNECTIVITY LIMITED Director 2015-01-22 CURRENT 2014-09-23 Liquidation
STEVEN LLOYD PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
STEVEN LLOYD MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
STEVEN LLOYD E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
STEVEN LLOYD 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
STEVEN LLOYD PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
STEVEN LLOYD PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
STEVEN LLOYD PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
STEVEN LLOYD LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
STEVEN LLOYD MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Director 2012-03-01 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
STEVEN LLOYD DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U LIMITED Director 2007-05-09 CURRENT 1996-02-02 In Administration
JOHN EDWARD MORRIS PHOSPHORUS ACQUISITION LIMITED Director 2011-04-27 CURRENT 2010-10-12 In Administration
JOHN EDWARD MORRIS PHONES4U FINANCE PLC Director 2011-04-27 CURRENT 2011-03-04 In Administration
JOHN EDWARD MORRIS PHOSPHORUS HOLDCO PLC Director 2011-04-27 CURRENT 2010-12-29 In Administration
JOHN EDWARD MORRIS JUMP 4U LIMITED Director 2011-01-14 CURRENT 2011-01-14 Liquidation
JOHN EDWARD MORRIS MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
JOHN EDWARD MORRIS DIRECT SOLUTIONS (GB) LIMITED Director 2008-02-29 CURRENT 2001-01-15 Dissolved 2016-02-26
JOHN EDWARD MORRIS DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
JOHN EDWARD MORRIS 4U BUSINESS LIMITED Director 2006-09-26 CURRENT 2004-04-28 Dissolved 2016-01-26
JOHN EDWARD MORRIS MUST HAVE IT LIMITED Director 2006-09-26 CURRENT 2001-03-12 Dissolved 2016-02-26
JOHN EDWARD MORRIS PHONES 4 U GROUP LIMITED Director 2006-09-26 CURRENT 2003-10-27 In Administration
JOHN EDWARD MORRIS POLICY ADMINISTRATION SERVICES LIMITED Director 2006-09-26 CURRENT 2000-01-14 In Administration
JOHN EDWARD MORRIS PHONES 4U LIMITED Director 2003-09-29 CURRENT 1996-02-02 In Administration

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
2021-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-18
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-12-18
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-214.40Notice of ceasing to act as a voluntary liquidator
2016-02-044.68 Liquidators' statement of receipts and payments to 2015-12-18
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD
2015-01-064.20Volunatary liquidation statement of affairs with form 4.19
2015-01-06600Appointment of a voluntary liquidator
2015-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-19
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2014-01-16AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER
2014-01-16AP01DIRECTOR APPOINTED MR STEVEN LLOYD
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 48683990.5
2013-11-22AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027955950009
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-11-20AR0131/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-25AR0131/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0131/10/10 NO CHANGES
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-07RES13SUBSCRIPTION AGREEMENT 08/12/2009
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-02AR0131/10/09 NO CHANGES
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QD
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06AUDAUDITOR'S RESIGNATION
2006-12-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-12-01190LOCATION OF DEBENTURE REGISTER
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE STS 9QD
2006-11-16MEM/ARTSARTICLES OF ASSOCIATION
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18RES12VARYING SHARE RIGHTS AND NAMES
2006-10-18RES13FINANCIAL DOCUMENTS 05/10/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAUDWELL SUBSIDIARY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-26
Appointment of Liquidators2014-12-24
Resolutions for Winding-up2014-12-24
Petitions to Wind Up (Companies)2014-12-17
Meetings of Creditors2014-12-11
Fines / Sanctions
No fines or sanctions have been issued against CAUDWELL SUBSIDIARY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS SET-OFF AGREEMENT 2011-12-23 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-02-12 Satisfied LLOYDS TSB BANK PLC
CONSENT LETTER 2009-12-08 Satisfied ING BANK N.V. LONDON BRANCH
OMNIBUS LETTER OF SET-OFF (OSLO) 2009-09-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION 2006-10-11 Satisfied ING BANK N.V, LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE)
CHARGE OVER CREDIT BALANCES 2006-03-20 Satisfied BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
DEBENTURE 1994-12-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-09-19 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAUDWELL SUBSIDIARY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAUDWELL SUBSIDIARY HOLDINGS LIMITED
Trademarks
We have not found any records of CAUDWELL SUBSIDIARY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUDWELL SUBSIDIARY 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 (70100 - Activities of head offices) as CAUDWELL SUBSIDIARY 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 CAUDWELL SUBSIDIARY 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 TypeNotice of
Defending partyCAUDWELL SUBSIDIARY HOLDINGS LIMITEDEvent Date2020-08-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAUDWELL SUBSIDIARY HOLDINGS LIMITEDEvent Date2014-12-19
Robert Jonathan Hunt of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Robert John Moran of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAUDWELL SUBSIDIARY HOLDINGS LIMITEDEvent Date2014-12-19
Passed - 19 December 2014 At a general meeting of the above named Company held at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 19 December 2014, the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. 2. That Rob Hunt and Robert Moran of PricewaterhouseCoopers LLP, be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a meeting of creditors held on 19 December 2014 the creditors confirmed the appointed of Rob Hunt and Robert Moran as Joint Liquidators and that anything required or authorised to be done by the Joint Liquidators is to be done by both or either of them. Robert Jonathan Hunt (IP Number 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Robert John Moran (IP Number 14410 ) of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT were appointed Joint Liquidators of the above named Company on 19 December 2014 . Further information is available from Katharyn Froggett on 0113 289 4155. 19 December 2014 Steven Lloyd , Chairman :
 
Initiating party MALL NOMINEE ONE LIMITED AND MALL NOMINEE TWO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCAUDWELL SUBSIDIARY HOLDINGS LIMITEDEvent Date2014-11-06
In the High Court of Justice (Chancery Division) Companies Court case number 8053 A Petition to wind up the above-named Company of Osprey House, Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire ST5 9QD , company number 02795595, presented on 6 November 2014 by MALL NOMINEE ONE LIMITED AND MALL NOMINEE TWO LIMITED both of 52 Grosvenor Gardens, London SW1W 0AU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 . The Petitioners Solicitor is Memery Crystal LLP , 44 Southampton Buildings, London WC2A 1AP . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAUDWELL SUBSIDIARY HOLDINGS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 19 December 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Benson House, 33 Wellington Street, Leeds LS1 4JP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Katharyn Froggett at the offices of PricewaterhouseCoopers at katharyn.v.froggett@uk.pwc.com. Steven Lloyd , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAUDWELL SUBSIDIARY 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 CAUDWELL SUBSIDIARY 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.