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

INDTHERM INSTALLATIONS LIMITED

TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
02359211
Private Limited Company
Liquidation

Company Overview

About Indtherm Installations Ltd
INDTHERM INSTALLATIONS LIMITED was founded on 1989-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Indtherm Installations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDTHERM INSTALLATIONS LIMITED
 
Legal Registered Office
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDTHERM INSTALLATIONS 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.

Company Officers of INDTHERM INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK STOKES
Company Secretary 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALBERT FRANCE
Director 2010-06-04 2014-01-22
CLIVE MASON
Director 2010-06-04 2014-01-22
CLIFFORD WILLIAM WALKER
Director 1992-03-10 2010-06-22
STEPHEN ALEXANDER ROBINSON
Director 1992-03-10 2010-06-18
ANTHONY JAMES TAYLOR
Company Secretary 1992-03-10 2008-05-01
TERENCE EDWIN MOORE
Director 2000-01-20 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FREDERICK STOKES INDTHERM ENERGY SYSTEMS LIMITED Company Secretary 2008-05-01 CURRENT 1995-02-06 Dissolved 2014-07-15
PAUL FREDERICK STOKES A.D.S. ADVANCED DUCTWORK SYSTEMS LIMITED Company Secretary 2008-05-01 CURRENT 1982-05-05 Dissolved 2014-08-26
PAUL FREDERICK STOKES INDTHERM HEATING SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-30 Liquidation
PAUL FREDERICK STOKES INDTHERM LIMITED Company Secretary 2008-05-01 CURRENT 1972-05-15 In Administration/Administrative Receiver

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
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-22
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-29600Appointment of a voluntary liquidator
2017-09-19LIQ10Removal of liquidator by court order
2017-02-214.68 Liquidators' statement of receipts and payments to 2016-12-22
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-02-264.68 Liquidators' statement of receipts and payments to 2015-12-22
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM 125 Colmore Row Birmingham B3 3SD
2015-02-23600Appointment of a voluntary liquidator
2015-02-022.24BAdministrator's progress report to 2014-12-18
2014-12-232.34BNotice of move from Administration to creditors voluntary liquidation
2014-09-192.16BStatement of affairs with form 2.14B
2014-08-132.24BAdministrator's progress report to 2014-07-08
2014-03-252.23BResult of meeting of creditors
2014-03-032.17BStatement of administrator's proposal
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MASON
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB
2014-01-142.12BAppointment of an administrator
2013-03-11LATEST SOC11/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-11MISCSection 519
2012-08-08AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-21AR0110/03/12 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-10AR0110/03/11 FULL LIST
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WALKER
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON
2010-06-09AP01DIRECTOR APPOINTED MR MICHAEL ALBERT FRANCE
2010-06-08AP01DIRECTOR APPOINTED CLIVE MASON
2010-03-11AR0110/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER ROBINSON / 28/02/2010
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-04288aSECRETARY APPOINTED MR PAUL FREDERICK STOKES
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ANTHONY TAYLOR
2008-05-13363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-22363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-08363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-06363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-07363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2003-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-05363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-06363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-02363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-07363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
1999-03-05363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-21287REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 116 WELLINGTON ROAD DUDLEY WEST MIDLANDS DY1 1UB
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-05363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-05-28363sRETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-25363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-27363sRETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to INDTHERM INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-30
Resolutions for Winding-up2015-01-30
Meetings of Creditors2014-03-03
Appointment of Administrators2014-01-16
Fines / Sanctions
No fines or sanctions have been issued against INDTHERM INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-06-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1990-01-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 INDTHERM INSTALLATIONS LIMITED

Intangible Assets
Patents
We have not found any records of INDTHERM INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDTHERM INSTALLATIONS LIMITED
Trademarks
We have not found any records of INDTHERM INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDTHERM INSTALLATIONS 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 (43220 - Plumbing, heat and air-conditioning installation) as INDTHERM INSTALLATIONS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where INDTHERM INSTALLATIONS 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 TypeResolutions for Winding-up
Defending partyINDTHERM INSTALLATIONS LIMITEDEvent Date2015-01-22
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 TypeAppointment of Liquidators
Defending partyINDTHERM INSTALLATIONS LIMITEDEvent Date2014-12-18
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 TypeMeetings of Creditors
Defending partyINDTHERM INSTALLATIONS LIMITEDEvent Date2014-01-09
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 TypeAppointment of Administrators
Defending partyINDTHERM INSTALLATIONS LIMITEDEvent Date2014-01-09
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDTHERM INSTALLATIONS 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 INDTHERM INSTALLATIONS 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.