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

INSULATION TECHNIQUES & SERVICES LIMITED

DEVONSHIRE HOUSE, 32-34 NORTH PARADE, BRADFORD, WEST YORKSHIRE, BD1 3HZ,
Company Registration Number
01934138
Private Limited Company
Liquidation

Company Overview

About Insulation Techniques & Services Ltd
INSULATION TECHNIQUES & SERVICES LIMITED was founded on 1985-07-29 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Insulation Techniques & Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSULATION TECHNIQUES & SERVICES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
32-34 NORTH PARADE
BRADFORD
WEST YORKSHIRE
BD1 3HZ
Other companies in DY9
 
Telephone01562886824
 
Filing Information
Company Number 01934138
Company ID Number 01934138
Date formed 1985-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428675419  
Last Datalog update: 2023-01-06 15:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSULATION TECHNIQUES & SERVICES LIMITED
The accountancy firm based at this address is AUKER RHODES ACCOUNTING 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.
Companies with same name INSULATION TECHNIQUES & SERVICES LIMITED
The following companies were found which have the same name as INSULATION TECHNIQUES & SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSULATION TECHNIQUES & SERVICES LIMITED Unknown

Company Officers of INSULATION TECHNIQUES & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSS STUART WILLIAMS
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS WILLIAMS
Company Secretary 2004-10-12 2012-09-14
JAMES FRANCIS WILLIAMS
Director 2004-11-14 2012-09-14
JULIE GUEST
Company Secretary 1994-04-30 2004-10-12
EMMA LOUISE RENDLE
Company Secretary 2004-10-12 2004-10-12
JULIE GUEST
Director 1996-04-03 2004-10-12
EMMA LOUISE RENDLE
Director 2002-04-01 2004-10-12
MILFORD GORDON RENDLE
Director 1996-04-04 2004-10-12
THOMAS MILFORD DAVID RENDLE
Director 2002-04-01 2004-10-12
ROBERT TIMOTHY RENDLE
Director 1991-05-27 1996-04-08
JACQUELINE COBOURNE RENDLE
Company Secretary 1991-05-27 1994-04-30
JACQUELINE COBOURNE RENDLE
Director 1993-04-01 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS STUART WILLIAMS ITS ENERGY EFFICIENCY LIMITED Director 2010-03-18 CURRENT 2010-03-18 Liquidation
ROSS STUART WILLIAMS ITS SOLAR (UK) LIMITED Director 2009-10-17 CURRENT 2009-09-17 Dissolved 2014-01-14
ROSS STUART WILLIAMS WRITE SIZE LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
ROSS STUART WILLIAMS ITS SOLAR ENERGY LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-01-14
ROSS STUART WILLIAMS ITS THERMAL GLAZING LTD Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2014-01-14
ROSS STUART WILLIAMS ITS PURE AIR LTD Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2014-01-14
ROSS STUART WILLIAMS HAYTON ELECTRONICS LIMITED Director 2004-09-15 CURRENT 2004-03-30 Active - Proposal to Strike off

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
2022-12-18REGISTERED OFFICE CHANGED ON 18/12/22 FROM Insolvency Service PO Box 16651 Birmingham B2 2HQ
2022-12-18Compulsory liquidation appointment of liquidator
2022-12-18WU04Compulsory liquidation appointment of liquidator
2022-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/22 FROM Insolvency Service PO Box 16651 Birmingham B2 2HQ
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW
2022-09-29Compulsory winding up order
2022-09-29COCOMPCompulsory winding up order
2022-06-27AM25Liquidation. Court order ending addministration
2022-01-17Administrator's progress report
2022-01-17AM10Administrator's progress report
2021-07-21AM10Administrator's progress report
2021-06-14AM19liquidation-in-administration-extension-of-period
2021-01-20AM10Administrator's progress report
2020-08-10AM10Administrator's progress report
2020-06-19COM1Liquidation. Establishment of creditors/liquidation committee
2020-06-01AM19liquidation-in-administration-extension-of-period
2020-01-22AM10Administrator's progress report
2019-07-17AM10Administrator's progress report
2019-06-13AM19liquidation-in-administration-extension-of-period
2019-03-12AM06Notice of deemed approval of proposals
2019-01-30AM10Administrator's progress report
2018-09-20AM07Liquidation creditors meeting
2018-08-29AM02Liquidation statement of affairs AM02SOA
2018-08-22AM03Statement of administrator's proposal
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX England
2018-07-12AM01Appointment of an administrator
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019341380004
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS STUART WILLIAMS
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-22AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England
2014-05-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0126/05/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES WILLIAMS
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-22AR0126/05/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0126/05/11 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AR0126/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS WILLIAMS / 01/01/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O DJ HOLDER ACCOUNTANTS LTD CHURCH STEPS HOUSE QUEENSWAY HALESOWEN WEST MIDLANDS B63 4AB
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O D J HOLDER ACCOUNTANTS LTD 6 HAGLEY MEWS HAGLEY WEST MIDLANDS DY9 9LQ
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 33 SCHOOL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LD
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-05-22363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-05363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-23363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-06363sRETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-22363sRETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1041361 Active Licenced property: LYE 76 , ATTWOOD STREET STOURBRIDGE GB DY9 8RY. Correspondance address: ENTERPRISE TRADING ESTATE UNIT 9 BRIERLEY HILL GB DY5 1TX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-28
Meetings of Creditors2022-10-28
Winding-Up Orders2022-09-20
Qualifying Decision Procedure2020-05-18
Qualifying Decision Procedure2020-04-08
Notice of Dividends2019-11-22
Meetings of Creditors2018-08-13
Appointment of Administrators2018-07-05
Petitions to Wind Up (Companies)2018-06-14
Fines / Sanctions
No fines or sanctions have been issued against INSULATION TECHNIQUES & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-09-23 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-23 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1988-11-16 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 556,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 INSULATION TECHNIQUES & SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,631
Current Assets 2013-03-31 £ 750,360
Debtors 2013-03-31 £ 730,264
Stocks Inventory 2013-03-31 £ 18,465
Tangible Fixed Assets 2013-03-31 £ 380,085
Tangible Fixed Assets 2012-04-01 £ 391,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSULATION TECHNIQUES & SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INSULATION TECHNIQUES & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSULATION TECHNIQUES & SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as INSULATION TECHNIQUES & SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INSULATION TECHNIQUES & SERVICES 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 TypeAppointment of Administrators
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-06-19
In the HIGH COURT BIRMINGHAM case number 8172 NOTICE IS HEREBY GIVEN in accordance with Rule 3.27 of The Insolvency (England and Wales) Rules 2016 (as amended) that I, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, was appointed Administrator of the above named entity on 19 June 2018. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 19 June 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . R P Rendle :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-06-19
In the High Court Birmingham case number 8172 NOTICE OF MEETING BY CORRESPONDENCE APPROVAL OF THE ADMINISTRATOR'S PROPOSALS BY CREDITORS NOTICE IS HEREBY GIVEN by the Administrator to the creditors of Insulation Techniques & Services Limited, that a meeting of creditors will be held by correspondence in accordance with Rules 3.38, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and Paragraph 51 schedule B1 of the Insolvency Act 1986 (as amended). The purpose of the decision procedure is to consider the following resolutions: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. Nominations must be delivered to the Convenor by the date specified for the lodgement of votes/proxies in the notice and can only be accepted if the Convener is satisfied as to the creditor's eligibility under Rule 17.4. 2. For the approval of the Administrator's proposals. 3. The unpaid pre-appointment costs detailed in the Proposal report be paid as a cost of the Administration as funds received allow. 4. In the event that a committee is not appointed the Office Holder's fees be fixed on a time cost basis as set out in the Fees Pack and paid periodically as funds permit. 5. The Office Holder was authorised to draw 'Category 2' disbursements, periodically on account at his firm's standard rate as amended from time to time and for the amounts so drawn to be notified to creditors periodically as required together with disbursements. The meeting of creditors has been summoned for: Date: 28 August 2018 - The Decision Date Time: 12:00 noon Venue: The decision will be hosted at the offices of Rendle & Co PLEASE NOTE THAT NO ACTUAL MEETING WILL TAKE PLACE AS THE MEETING WILL BE HELD AND VOTING WILL TAKE PLACE BY CORRESPONDENCE. In order to be entitled to vote, either in person or by proxy, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing no later than 4 pm on the business day before the Decision Date, failing which the vote will be disregarded unless the Chair is content to accept the proof later. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Any creditor unable to attend in person, but wishing to vote at the meeting may nominate a person to attend on their behalf, or the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. Creditors who have opted out of receiving information may vote by submitting a claim form in writing no later than 4 pm on the business day before the Decision Date and a proxy in advance of the meeting. All claim forms and proxies must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 19 June 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeNotice of Dividends
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-06-19
In the HIGH COURT BIRMINGHAM case number 8172 NOTICE TO CREDITORS OF INTENDED DIVIDEND NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended), that I, Richard Paul Rendle, the Administrator of the above named, intend paying a first and final dividend in respect of the preferential claims of creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 16 December 2019, the last day for proving, to submit their claim to me at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 19 June 2018 . You may also contact Joe Bentley ( Joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-06-19
In the HIGH COURT THE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM case number CR 2019-BHM-00055 NOTICE OF DECISION BY CORRESPONDENCE APPROVAL OF OFFICE HOLDER'S FEES AND EXPENSES NOTICE IS HEREBY GIVEN pursuant to Rules 18.18, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and the Insolvency Act 1986 (as amended), that the Administrator of the above named entity is seeking decisions from creditors by correspondence as detailed below. Decisions being sought are: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. 2. In the event that a committee is not appointed the Fee estimate previously provided by the Office Holder be increased as set out in the revised Fees pack and limited to 170,000. The final date for votes is: Date: 29 April 2020 - "Decision Date" In order to be entitled to vote, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing on or before the Decision Date, failing which the vote will be disregarded. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Nominations for the appointment of a Committee member must be delivered to the Convenor by the date specified for the lodgement of votes in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. Creditors who have opted out of receiving information may vote by submitting a claim form in writing and a voting form on or before the Decision Date. All claims and voting forms must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on or before the Decision Date. Creditors may require a physical meeting to be convened to consider these Decisions provided that the request is made before the Decision Date and within 5 business days of the deemed delivery of this notice by delivering an authenticated and dated Notice of the objection to the Convener C/o Rendle & Co at the address provided below. The threshold for a request to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the decision procedure will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Creditors also have the right to appeal the decision(s) made by the resolution(s) by applying to Court under Rule 15.35 of the Rules within 21 days of the Decision Date. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 19 June 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-06-19
In the High Court Birmingham the Business and Property Courts case number 2019-BHM-000055 NOTICE IS HEREBY GIVEN pursuant to Rules 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and the Insolvency Act 1986 (as amended) that the Administrator of the above named entity is seeing decisions from creditors by correspondence as detailed below. Decisions being sought are: 1. For the appointment of a Committee if the creditors so wish 2. In the event that a committee is established CCF Limited be appointed to represent the creditors on the committee. 3. In the event that a committee is established Encon Insulation Limited be appointed to represent the creditors on the committee. 4. In the event that a committee is established Sig Trading Limited be appointed to represent the creditors on the committee. The final date for votes is: Date: 2 June 2020 - "Decision Date" In order to be entitled to vote, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing on or before the Decision Date, failing which the vote will be disregarded. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Nominations for the appointment of a Committee member must be delivered to the Convenor by the date specified for the lodgement of votes in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. Creditors who have opted out of receiving information may vote by submitting a claim form in writing and a voting form on or before the Decision Date. All claims and voting forms must be delivered to Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on or before the Decision Date. Creditors may require a physical meeting to be convened to consider these Decisions provided that the request is made before the Decision Date and within 5 business days of the deemed delivery of this notice by delivering an authenticated and dated Notice of the objection to the Convener c/o Rendle & Co at the address provided below. The threshold for a request to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the decision procedure will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Creditors also have the right to appeal the decision(s) made by the resolution(s) by applying to Court under Rule 15.35 of the Rules within 21 days of the Decision Date. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 19 June 2018 . R P Rendle , : Administrator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINSULATION TECHNIQUES & SERVICES LIMITEDEvent Date2018-04-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6152 A petition to wind-up the above-named Company of Unit 9 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, England, DY5 1TX (Registered Office) presented on the 27 April 2018 by CCF LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 June 2018 at 10am (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 in accordance with Rule 7.14 by 1600 hours on 27 June 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSULATION TECHNIQUES & SERVICES 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 INSULATION TECHNIQUES & SERVICES 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.