Liquidation
Company Information for INDTHERM INSTALLATIONS LIMITED
TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
02359211
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDTHERM INSTALLATIONS LIMITED | |
Legal Registered Office | |
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B3 | |
Company Number | 02359211 | |
---|---|---|
Company ID Number | 02359211 | |
Date formed | 1989-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 31/12/2013 | |
Latest return | 10/03/2013 | |
Return next due | 07/04/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 22:57:01 |
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 |
---|---|---|
PAUL FREDERICK STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALBERT FRANCE |
Director | ||
CLIVE MASON |
Director | ||
CLIFFORD WILLIAM WALKER |
Director | ||
STEPHEN ALEXANDER ROBINSON |
Director | ||
ANTHONY JAMES TAYLOR |
Company Secretary | ||
TERENCE EDWIN MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDTHERM ENERGY SYSTEMS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1995-02-06 | Dissolved 2014-07-15 | |
A.D.S. ADVANCED DUCTWORK SYSTEMS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-05-05 | Dissolved 2014-08-26 | |
INDTHERM HEATING SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1988-11-30 | Liquidation | |
INDTHERM LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1972-05-15 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-22 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM 125 Colmore Row Birmingham B3 3SD | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-12-18 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2014-07-08 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/14 FROM Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB | |
2.12B | Appointment of an administrator | |
LATEST SOC | 11/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA01 | Current accounting period extended from 30/09/12 TO 31/03/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 10/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 10/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALBERT FRANCE | |
AP01 | DIRECTOR APPOINTED CLIVE MASON | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER ROBINSON / 28/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288a | SECRETARY APPOINTED MR PAUL FREDERICK STOKES | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY TAYLOR | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 116 WELLINGTON ROAD DUDLEY WEST MIDLANDS DY1 1UB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
Appointment of Liquidators | 2015-01-30 |
Resolutions for Winding-up | 2015-01-30 |
Meetings of Creditors | 2014-03-03 |
Appointment of Administrators | 2014-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS 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 INDTHERM INSTALLATIONS LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as INDTHERM INSTALLATIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INDTHERM INSTALLATIONS LIMITED | Event Date | 2015-01-22 |
We hereby give notice that Ian J Gould (IP No 7866 ) and Christopher Kim Rayment (IP No 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD , were appointed Joint Liquidators of the above named Company on 18 December 2014 . All debts and claims should be sent to us at the address above. The Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting Indtherm Heating Services | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INDTHERM INSTALLATIONS LIMITED | Event Date | 2014-12-18 |
Ian J Gould and Christopher Kim Rayment , BDO LLP , 125 Colmore Row, Birmingham B3 3SD , BRNOTICE@bdo.co.uk quoting Indtherm Heating Services : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INDTHERM INSTALLATIONS LIMITED | Event Date | 2014-01-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8008 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at the Copthorne Hotel Merry Hill, Level Street, Brierley Hill, Dudley, West Midlands DY51UR on 14 March 2014 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of theAdministrators for achieving the aim of the Administration and also to consider establishingand, if thought fit, to appoint a creditors’ committee. A person authorised under Legislation section: Section 323 of the Legislation: Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy ofthe resolution from which their authority is derived. The copy resolution must beunder seal of the corporation, or certified by the secretary or director of the corporationas a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administratorsnot later than 12.00 noon on 13 March 2014 details in writing of the debt claimed to be due from the Company, and the claimhas been duly admitted under the provisions of the Insolvency Rules 1986 and therehas been lodged with the Administrators any proxy which the creditor intends to beused on his behalf. The Administrators are Ian James Gould and Christopher Kim Rayment (office holder numbers: 7866 and 6775) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . The Administrators were appointed on 9 January 2014 . The Administrators may be contacted care of Jonathan.Scott@bdo.co.uk at the Company’s registered office. Ian J Gould , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INDTHERM INSTALLATIONS LIMITED | Event Date | 2014-01-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8008 Ian James Gould and Christopher Kim Rayment of BDO LLP , (IP Nos 7866 and 6775 ) Office holder capacity: Joint Liquidators , 125 Colmore Row, Birmingham B3 3SD : | |||
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. |