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 Name | |||
---|---|---|---|
INSULATION TECHNIQUES & SERVICES LIMITED | |||
Legal Registered Office | |||
DEVONSHIRE HOUSE 32-34 NORTH PARADE BRADFORD WEST YORKSHIRE BD1 3HZ Other companies in DY9 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSULATION TECHNIQUES & SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSS STUART WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS WILLIAMS |
Company Secretary | ||
JAMES FRANCIS WILLIAMS |
Director | ||
JULIE GUEST |
Company Secretary | ||
EMMA LOUISE RENDLE |
Company Secretary | ||
JULIE GUEST |
Director | ||
EMMA LOUISE RENDLE |
Director | ||
MILFORD GORDON RENDLE |
Director | ||
THOMAS MILFORD DAVID RENDLE |
Director | ||
ROBERT TIMOTHY RENDLE |
Director | ||
JACQUELINE COBOURNE RENDLE |
Company Secretary | ||
JACQUELINE COBOURNE RENDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS ENERGY EFFICIENCY LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Liquidation | |
ITS SOLAR (UK) LIMITED | Director | 2009-10-17 | CURRENT | 2009-09-17 | Dissolved 2014-01-14 | |
WRITE SIZE LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
ITS SOLAR ENERGY LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Dissolved 2014-01-14 | |
ITS THERMAL GLAZING LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Dissolved 2014-01-14 | |
ITS PURE AIR LTD | Director | 2008-05-21 | CURRENT | 2008-05-21 | Dissolved 2014-01-14 | |
HAYTON ELECTRONICS LIMITED | Director | 2004-09-15 | CURRENT | 2004-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/12/22 FROM Insolvency Service PO Box 16651 Birmingham B2 2HQ | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/22 FROM Insolvency Service PO Box 16651 Birmingham B2 2HQ | |
REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/11/22 FROM No 9 Hockley Heath Hockley Heath Solihull B94 6NW | |
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM06 | Notice of deemed approval of proposals | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019341380004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS STUART WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WILLIAMS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS WILLIAMS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O DJ HOLDER ACCOUNTANTS LTD CHURCH STEPS HOUSE QUEENSWAY HALESOWEN WEST MIDLANDS B63 4AB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O D J HOLDER ACCOUNTANTS LTD 6 HAGLEY MEWS HAGLEY WEST MIDLANDS DY9 9LQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 33 SCHOOL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointment of Liquidators | 2023-09-28 |
Meetings of Creditors | 2022-10-28 |
Winding-Up Orders | 2022-09-20 |
Qualifying Decision Procedure | 2020-05-18 |
Qualifying Decision Procedure | 2020-04-08 |
Notice of Dividends | 2019-11-22 |
Meetings of Creditors | 2018-08-13 |
Appointment of Administrators | 2018-07-05 |
Petitions to Wind Up (Companies) | 2018-06-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 556,810 |
---|
Creditors and other liabilities
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-06-19 |
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 Type | Meetings of Creditors | |
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-06-19 |
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 Type | Notice of Dividends | |
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-06-19 |
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 Type | Qualifying Decision Procedure | |
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-06-19 |
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 Type | Qualifying Decision Procedure | |
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-06-19 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | INSULATION TECHNIQUES & SERVICES LIMITED | Event Date | 2018-04-27 |
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 . | |||
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. |