Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST INSULATION PARTNERS LIMITED
Company Information for

1ST INSULATION PARTNERS LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
02063449
Private Limited Company
Liquidation

Company Overview

About 1st Insulation Partners Ltd
1ST INSULATION PARTNERS LIMITED was founded on 1986-10-10 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". 1st Insulation Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1ST INSULATION PARTNERS LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Filing Information
Company Number 02063449
Company ID Number 02063449
Date formed 1986-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-07 07:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST INSULATION PARTNERS 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 1ST INSULATION PARTNERS LIMITED
The following companies were found which have the same name as 1ST INSULATION PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST INSULATION PARTNERS LIMITED Unknown

Company Officers of 1ST INSULATION PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
RICHARD FRANCIS TAPP
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2011-02-17 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
PAUL ERIC BOWENS
Director 2007-09-20 2011-06-29
MITESH DHANAK
Director 2010-11-15 2011-06-22
CHRISTOPHER JUDD
Company Secretary 2006-08-18 2011-06-14
GILES HENRY SHARP
Director 2009-01-26 2011-02-09
ERIC THOMPSON
Director 2003-02-01 2009-10-30
WILLIAM JOHN HALLAM COX
Director 1991-08-31 2007-09-06
DAVID GLYN LINTON
Company Secretary 2005-10-06 2006-08-18
MARGARET ANN COX
Director 1991-08-31 2006-02-14
WILLIAM JOHN HALLAM COX
Company Secretary 1991-08-31 2005-10-14
MICHAEL JOHN MERRILL
Director 2003-03-01 2004-10-29
BETTINA LOUISE ROBERTSHAW
Director 1991-08-31 2000-12-04
MICHAEL JOHN CROSSLAND
Director 1991-08-31 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

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
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-09-04TM02Termination of appointment of Alison Margaret Shepley on 2018-09-03
2018-08-31COCOMPCompulsory winding up order
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 5702
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-05PSC02Notification of Carillion Energy Services Limited as a person with significant control on 2016-04-06
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5702
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 5702
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-09CH01Director's details changed for Mr Richard Francis Tapp on 2015-03-02
2015-03-06CH01Director's details changed for Mr Richard John Howson on 2015-03-02
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19MISCSECTION 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 5702
2014-09-01AR0131/08/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0131/08/13 FULL LIST
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-31AR0131/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-09-02AR0131/08/11 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF ENGLAND
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MITESH DHANAK
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWENS
2011-06-15TM02TERMINATE SEC APPOINTMENT CHRISTOPHER FRANCIS JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 04/03/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-17AP01DIRECTOR APPOINTED MR NEIL SPANN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GILES SHARP
2010-11-15AP01DIRECTOR APPOINTED MR MITESH DHANAK
2010-09-01AR0131/08/10 FULL LIST
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMPSON
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-26288aDIRECTOR APPOINTED MR GILES HENRY SHARP
2008-09-16363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-15190LOCATION OF DEBENTURE REGISTER
2008-09-15353LOCATION OF REGISTER OF MEMBERS
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GALAX BUILDING EASTWOOD TRADING ESTATE FITZWILLIAM ROAD ROTHERHAM S YORKS S65 1SH
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288bSECRETARY RESIGNED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to 1ST INSULATION PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-08-22
Petitions 2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against 1ST INSULATION PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-12-19 Satisfied RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-04-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-01-17 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1994-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30

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 1ST INSULATION PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of 1ST INSULATION PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST INSULATION PARTNERS LIMITED
Trademarks
We have not found any records of 1ST INSULATION PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST INSULATION PARTNERS 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 (43290 - Other construction installation) as 1ST INSULATION PARTNERS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where 1ST INSULATION PARTNERS 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 TypeWinding-Up Orders
Defending party1ST INSULATION PARTNERS LIMITEDEvent Date2018-08-15
In the High Court Of Justice case number 005238 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions
Defending party1ST INSULATION PARTNERS LIMITEDEvent Date2018-07-10
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2018-005238 of 2018 In the Matter of 1ST INSULATION PARTNERS LIMITED (Company N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST INSULATION PARTNERS 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 1ST INSULATION PARTNERS 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.