UKBizDB.co.uk

CAUDWELL SUBSIDIARY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caudwell Subsidiary Holdings Limited. The company was founded 31 years ago and was given the registration number 02795595. The firm's registered office is in LEEDS. You can find them at Benson House, 33 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAUDWELL SUBSIDIARY HOLDINGS LIMITED
Company Number:02795595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1993
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benson House, 33 Wellington Street, Leeds, LS1 4JP

Secretary26 September 2006Active
Benson House, 33 Wellington Street, Leeds, LS1 4JP

Director06 January 2014Active
Benson House, 33 Wellington Street, Leeds, LS1 4JP

Director06 January 2014Active
Benson House, 33 Wellington Street, Leeds, LS1 4JP

Director26 September 2006Active
Merry Fox, Hall Lane, Mobberley, WA16 7AH

Secretary24 May 1993Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Nominee Secretary26 February 1993Active
Merry Fox, Hall Lane, Mobberley, WA16 7AH

Director24 May 1993Active
Brooklands, Sarisbury Green, Southampton, SO31 7EE

Director24 May 1993Active
Broughton Hall, Broughton, Eccleshall, ST21 6NS

Director24 May 1993Active
Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, ST5 9QD

Director07 October 2003Active
5 Harrow Place, Stone, ST15 8ST

Director25 July 2005Active
15 Applebrook, Shifnal, TF11 9PZ

Director25 July 2005Active
4 Trevone Close, Knutsford, WA16 9EJ

Director12 February 2002Active
Cotes Hall Cotes Heath, Eccleshall, England, ST21 6RT

Director30 August 2002Active
Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, ST5 9QD

Director07 October 2003Active
2 Balcombe Close, Newcastle Under Lyme, ST5 2DX

Director04 August 2003Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Nominee Director26 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-24Gazette

Gazette dissolved liquidation.

Download
2021-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-30Insolvency

Liquidation miscellaneous.

Download
2016-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-21Insolvency

Liquidation court order miscellaneous.

Download
2016-12-21Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-22Address

Change registered office address company with date old address new address.

Download
2015-01-12Address

Change registered office address company with date old address new address.

Download
2015-01-06Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-01-06Resolution

Resolution.

Download
2014-10-29Accounts

Accounts with accounts type full.

Download
2014-01-16Officers

Termination director company with name.

Download
2014-01-16Officers

Termination director company with name.

Download
2014-01-16Officers

Appoint person director company with name.

Download
2014-01-16Officers

Appoint person director company with name.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download
2013-05-24Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.