In Administration
Administrative Receiver
Administrative Receiver
Company Information for WARMSPACE INSULATION LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
03234306
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WARMSPACE INSULATION LIMITED | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in SN1 | |
Company Number | 03234306 | |
---|---|---|
Company ID Number | 03234306 | |
Date formed | 1996-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 07:09:03 |
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 |
---|---|---|
CHRISTOPHER JAMES BARCLAY |
||
DAVID CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GEORGE HENNESSY |
Director | ||
JULIE HENNESSY |
Director | ||
AMANDA JAYNE ILES |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JOHN GEORGE HENNESSY |
Company Secretary | ||
TERRENCE JOHN EVANS |
Director | ||
SHAUN MICHAEL REYNOLDS |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCCD GROUP LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-07-25 | |
COACHING FOR CLARITY AND PERFORMANCE LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active - Proposal to Strike off | |
BCCD GROUP LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-07-25 | |
MAMOYO FOOD LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2016-10-04 | |
DAVID CARROLL CONSULTANCY LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | 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 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM06 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher James Barclay on 2015-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HENNESSY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032343060002 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/09/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ILES | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BARCLAY / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE ILES / 01/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS AMANDA JAYNE ILES | |
AR01 | 06/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED JULIE HENNESSY | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
ELRES | S386 DISP APP AUDS 26/02/07 | |
ELRES | S80A AUTH TO ALLOT SEC 26/02/07 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 21 ST THOMAS STREET, BRISTOL, BS1 6JS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE SN1 4BG | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: SUITE 4, ARGYLE COMMERCIAL CENTRE, ARGYLE STREET, SWINDON WILTSHIRE SN2 6AR | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1050044 | Expired |
Appointment of Administrators | 2017-02-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 WARMSPACE INSULATION LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WARMSPACE INSULATION LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WARMSPACE INSULATION LIMITED | Event Date | 2017-02-03 |
In the High Court of Justice Bristol District Registry case number 20 Andrew Beckingham and Siann Huntley (IP Nos 8683 and 19130 ), both of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4ND Further details contact: Andrew Beckingham, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900 : Ag FF110693 | |||
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. |