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

THE INSULATION COMPANY LIMITED

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
03653392
Private Limited Company
Liquidation

Company Overview

About The Insulation Company Ltd
THE INSULATION COMPANY LIMITED was founded on 1998-10-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Insulation Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE INSULATION COMPANY LIMITED
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in DL1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSULATION COMPANY 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 THE INSULATION COMPANY LIMITED
The following companies were found which have the same name as THE INSULATION COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE INSULATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MONIQUE GABRIELLE LOUISE PURDY
Director 1998-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BOWER
Company Secretary 2003-05-09 2010-07-07
NIGEL HERRING AND COMPANY LIMITED
Company Secretary 2002-09-26 2003-05-09
JAMES CAMPBELL GALE
Company Secretary 1998-10-21 2002-05-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-10-21 1998-10-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-10-21 1998-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONIQUE GABRIELLE LOUISE PURDY PDY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
MONIQUE GABRIELLE LOUISE PURDY MONMYLSTEP PLC Director 2014-11-20 CURRENT 2014-09-01 Dissolved 2017-01-24
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS CAPTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS FARMING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS FUELS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS LICENSES LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
MONIQUE GABRIELLE LOUISE PURDY SPENCER RHODES HOLDINGS LIMITED Director 2013-08-15 CURRENT 1997-09-03 Active
MONIQUE GABRIELLE LOUISE PURDY ST. KEVINS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1978-03-23 Active
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS LTD Director 2012-06-01 CURRENT 2009-03-23 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
2018-09-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-07-31AA31/10/16 TOTAL EXEMPTION SMALL
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT E3 5 GREENGATES CARDALE PARK HARROGATE HG3 1GY ENGLAND
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1D FARWELL ROAD LEEDS YORKSHIRE LS19 6QD ENGLAND
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 2 CHESTNUT STREET DARLINGTON COUNTY DURHAM DL1 1QL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0121/10/15 FULL LIST
2015-11-24AR0121/10/15 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0121/10/14 FULL LIST
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY SANDRA BOWER
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0121/10/13 FULL LIST
2013-01-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-25AR0121/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE GABRIELLE LOUISE PURDY / 30/11/2011
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0121/10/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-28AR0121/10/10 FULL LIST
2010-07-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-09AR0121/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE GABRIELLE LOUISE PURDY / 21/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-30363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-25363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-26288bSECRETARY RESIGNED
2003-06-12288aNEW SECRETARY APPOINTED
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-05-21288bSECRETARY RESIGNED
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/01
2001-11-28363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-16363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-11-02288aNEW SECRETARY APPOINTED
1998-11-02288bDIRECTOR RESIGNED
1998-11-02288bSECRETARY RESIGNED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

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 THE INSULATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-04
Resolutions for Winding-up2017-04-04
Appointment of Liquidators2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against THE INSULATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSIT 2011-10-07 Satisfied SANTANDER UK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of THE INSULATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSULATION COMPANY LIMITED
Trademarks
We have not found any records of THE INSULATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSULATION COMPANY 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 THE INSULATION COMPANY 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 THE INSULATION COMPANY 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 TypeNotices to Creditors
Defending partyTHE INSULATION COMPANY LIMITEDEvent Date2017-03-30
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 TypeResolutions for Winding-up
Defending partyTHE INSULATION COMPANY LIMITEDEvent Date2017-03-30
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 TypeAppointment of Liquidators
Defending partyTHE INSULATION COMPANY LIMITEDEvent Date2017-03-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INSULATION COMPANY 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 THE INSULATION COMPANY 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.