Liquidation
Company Information for THE INSULATION COMPANY LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
03653392
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE INSULATION COMPANY LIMITED | |
Legal Registered Office | |
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in DL1 | |
Company Number | 03653392 | |
---|---|---|
Company ID Number | 03653392 | |
Date formed | 1998-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:40:30 |
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 | ||
---|---|---|---|---|
The Insulation Company | 3531 S. Logan st d-137 Englewood CO 80113 | Delinquent | Company formed on the 2008-12-07 | |
THE INSULATION COMPANY OF OHIO, INC | 6859 RAINWOOD ST - LIBERTY TOWNSHIP OH 45044 | Active | Company formed on the 2010-07-15 | |
THE INSULATION COMPANY, LLC | 6850 RAINWOOD CT. - LIBERTY TOWNSHIP OH 45044 | Active | Company formed on the 2009-05-01 | |
THE INSULATION COMPANY, INC. | 6859 RAINWOOD ST. - LIBERTY TOWNSHIP OH 45044 | Active | Company formed on the 2009-10-02 | |
THE INSULATION COMPANY PTY LTD | Active | Company formed on the 2017-09-28 | ||
THE INSULATION COMPANY PTY LTD | NSW 2259 | Dissolved | Company formed on the 2017-09-28 | |
THE INSULATION COMPANY OF COLUMBUS | Georgia | Unknown | ||
THE INSULATION COMPANY LTD | KENT STREET MILL, OFFICE 13 KENT STREET BLACKBURN BB1 1DE | Active - Proposal to Strike off | Company formed on the 2019-02-13 | |
THE INSULATION COMPANY OF COLUMBUS | Georgia | Unknown | ||
THE INSULATION COMPANY OF FLORIDA LLC | 2146 SUNNYDALE BLVD CLEARWATER FL 33765 | Active | Company formed on the 2020-06-05 | |
THE INSULATION COMPANY, LLC | 10700 JENNIFER CIR FORNEY TX 75126 | Active | Company formed on the 2024-02-12 |
Officer | Role | Date Appointed |
---|---|---|
MONIQUE GABRIELLE LOUISE PURDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA BOWER |
Company Secretary | ||
NIGEL HERRING AND COMPANY LIMITED |
Company Secretary | ||
JAMES CAMPBELL GALE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
MONMYLSTEP PLC | Director | 2014-11-20 | CURRENT | 2014-09-01 | Dissolved 2017-01-24 | |
AIR FUEL SYNTHESIS ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS CAPTURE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FARMING LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FUELS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AIR FUEL SYNTHESIS LICENSES LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
AIR FUEL SYNTHESIS HOLDINGS LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
SPENCER RHODES HOLDINGS LIMITED | Director | 2013-08-15 | CURRENT | 1997-09-03 | Active | |
ST. KEVINS MAINTENANCE LIMITED | Director | 2013-04-08 | CURRENT | 1978-03-23 | Active | |
AIR FUEL SYNTHESIS LTD | Director | 2012-06-01 | CURRENT | 2009-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT E3 5 GREENGATES CARDALE PARK HARROGATE HG3 1GY ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1D FARWELL ROAD LEEDS YORKSHIRE LS19 6QD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 2 CHESTNUT STREET DARLINGTON COUNTY DURHAM DL1 1QL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 FULL LIST | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA BOWER | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE GABRIELLE LOUISE PURDY / 30/11/2011 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE GABRIELLE LOUISE PURDY / 21/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/11/01 | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-04 |
Resolutions for Winding-up | 2017-04-04 |
Appointment of Liquidators | 2017-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH DEPOSIT | Satisfied | SANTANDER UK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 162,663 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 1,172,743 |
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 THE INSULATION COMPANY LIMITED
Cash Bank In Hand | 2012-10-31 | £ 990,065 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 2,135,760 |
Current Assets | 2012-10-31 | £ 1,180,555 |
Current Assets | 2011-10-31 | £ 2,242,283 |
Debtors | 2012-10-31 | £ 97,350 |
Debtors | 2011-10-31 | £ 59,734 |
Shareholder Funds | 2012-10-31 | £ 1,040,953 |
Shareholder Funds | 2011-10-31 | £ 1,109,838 |
Stocks Inventory | 2012-10-31 | £ 93,140 |
Stocks Inventory | 2011-10-31 | £ 46,789 |
Tangible Fixed Assets | 2012-10-31 | £ 23,061 |
Tangible Fixed Assets | 2011-10-31 | £ 40,467 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as THE INSULATION COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE INSULATION COMPANY LIMITED | Event Date | 2017-03-30 |
Nature of Business:Insulation Installation Date of Appointment:30 March 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason:The Director has made a Declaration of Solvency, and the Company is being wound up for organisational reasons Paul Boyle , 008897 , Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ Office Holder's email address or telephone number:Paul Boyle, Manchester@harrisons.uk.com , 0161 876 4567 Alternative person to contact with enquiries about the case: Julian Moules , julianmoules@harrisons.uk.com , 0161 876 4567 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE INSULATION COMPANY LIMITED | Event Date | 2017-03-30 |
At a General Meeting of the Company convened and held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 30 March 2017 at 11.00am, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2 to 4 were passed: 1 That the Company be wound up voluntarily. 2 That Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3 That the Liquidator's pre-appointment fee for assisting the Director in the preparation of the Declaration of Solvency of 3000.00 plus VAT and disbursements for as agreed with the Director, be paid as an expense of the liquidation by the Liquidator if not discharged prior to his appointment. 4 The Liquidator's Category 2 disbursements shall be payable on the basis of Harrisons Business Recovery and Insolvency Limited's published tariff, disclosed to members. 5 The Liquidator be authorised to divide among the members of the Company In specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Monique Gabrielle Louise Purdy : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE INSULATION COMPANY LIMITED | Event Date | 2017-03-30 |
Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ : Office Holder's email address or telephone number:0161 876 4567 Manchester@harrisons.uk.com Alternative person to contact with enquiries about the case:Julian Moules, julianmoules@harrisons.uk.com 0161 876 4567 | |||
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. |