Liquidation
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 Name | |
---|---|
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | |
Legal Registered Office | |
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP Other companies in ST5 | |
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 |
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 |
---|---|---|
STEVEN LLOYD |
||
DAVID NICHOLAS KASSLER |
||
STEVEN LLOYD |
||
JOHN EDWARD MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID DOBSON |
Director | ||
TIMOTHY JAMES WHITING |
Director | ||
CRAIG BENNETT |
Company Secretary | ||
CRAIG BENNETT |
Director | ||
BRIAN CAUDWELL |
Director | ||
JOHN DAVID CAUDWELL |
Director | ||
STEVEN LLOYD |
Director | ||
BARRY MORRIS |
Director | ||
STEPHEN DAVID WILLIAMS |
Director | ||
MARK STEPHEN RYAN |
Director | ||
GERARD O'KEEFFE |
Director | ||
HAJCO SECRETARIES LIMITED |
Nominated Secretary | ||
HAJCO DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBILESERV UK HOLDCO 1 LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
DIAL-A-LOAN LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
MUST HAVE IT LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
PHONES 4 U GROUP LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2003-10-27 | In Administration | |
PHONES 4U LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1996-02-02 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2000-01-14 | In Administration | |
MOBILESERV LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-06-30 | In Administration | |
TAYLOR JAMES (HOLDINGS) LIMITED | Director | 2018-08-25 | CURRENT | 2014-08-30 | Active | |
AI WERTHEIMER PARENTCO UK LIMITED | Director | 2017-12-08 | CURRENT | 2017-11-27 | Active | |
WILLIAMS LEA LIMITED | Director | 2017-12-01 | CURRENT | 1987-04-03 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2017-12-01 | CURRENT | 1995-04-25 | Active | |
TAG EUROPE LIMITED | Director | 2017-12-01 | CURRENT | 1988-09-22 | Active | |
WILLIAMS LEA GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1982-04-07 | Active | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2006-02-03 | Active | |
AI WERTHEIMER DEBTCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
AI WERTHEIMER MIDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
WERTHEIMER UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-07-28 | Active | |
AI WERTHEIMER HOLDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-20 | Active | |
DEVICEMESH LIMITED | Director | 2014-03-26 | CURRENT | 2013-01-09 | Active | |
DIAL-A-LOAN LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
MOBILESERV 4 LIMITED | Director | 2014-01-06 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
PHONES 4U LIMITED | Director | 2014-01-06 | CURRENT | 1996-02-02 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2000-01-14 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
WHITE ROCK PROPERTY INVESTMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
UNSHACKLED.COM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
TRUE CONNECTIVITY LIMITED | Director | 2015-01-22 | CURRENT | 2014-09-23 | Liquidation | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2000-01-14 | In Administration | |
MOBILESERV 4 LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
DIAL-A-LOAN LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
PHONES 4U LIMITED | Director | 2007-05-09 | CURRENT | 1996-02-02 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2011-04-27 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2011-04-27 | CURRENT | 2011-03-04 | In Administration | |
PHOSPHORUS HOLDCO PLC | Director | 2011-04-27 | CURRENT | 2010-12-29 | In Administration | |
JUMP 4U LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Liquidation | |
MOBILESERV 4 LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2008-02-29 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
DIAL-A-LOAN LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2006-09-26 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
MUST HAVE IT LIMITED | Director | 2006-09-26 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
PHONES 4 U GROUP LIMITED | Director | 2006-09-26 | CURRENT | 2003-10-27 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2006-09-26 | CURRENT | 2000-01-14 | In Administration | |
PHONES 4U LIMITED | Director | 2003-09-29 | CURRENT | 1996-02-02 | In Administration |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-18 | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/15 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER | |
AP01 | DIRECTOR APPOINTED MR STEVEN LLOYD | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 48683990.5 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027955950009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES13 | SUBSCRIPTION AGREEMENT 08/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/10/09 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QD | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE STS 9QD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | FINANCIAL DOCUMENTS 05/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
Notice of | 2020-08-26 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Petitions to Wind Up (Companies) | 2014-12-17 |
Meetings of Creditors | 2014-12-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
AN OMNIBUS SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
CONSENT LETTER | Satisfied | ING BANK N.V. LONDON BRANCH | |
OMNIBUS LETTER OF SET-OFF (OSLO) | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ACCESSION | Satisfied | ING BANK N.V, LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE) | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAUDWELL SUBSIDIARY HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Event Date | 2020-08-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Event Date | 2014-12-19 |
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 Type | Resolutions for Winding-up | |
Defending party | CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Event Date | 2014-12-19 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Event Date | 2014-11-06 |
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 Type | Meetings of Creditors | |
Defending party | CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Event 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 : | |||
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. |