Company NameInsulation Techniques & Services Limited
DirectorRoss Stuart Williams
Company StatusLiquidation
Company Number01934138
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)
Previous NameOverstones Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ross Stuart Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Gables
The Village, Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NameMr Robert Timothy Rendle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1996)
RoleCompany Director
Correspondence AddressSimba Lodcre 100 Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UH
Secretary NameMrs Jacqueline Cobourne Rendle
NationalityBritish
StatusResigned
Appointed27 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSimba Lodge 100 Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UH
Director NameMrs Jacqueline Cobourne Rendle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleSecretary
Correspondence AddressSimba Lodge 100 Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UH
Secretary NameJulie Guest
NationalityBritish
StatusResigned
Appointed30 April 1994(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressPinewood Lodge Farley Lane
Romsley
Halesowen
West Midlands
B62 0LN
Director NameJulie Guest
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressPinewood Lodge Farley Lane
Romsley
Halesowen
West Midlands
B62 0LN
Director NameMilford Gordon Rendle
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2004)
RoleRetired
Correspondence Address33
School Lane
Hagley
West Midlands
DY9 9LD
Director NameEmma Louise Rendle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2004)
RoleOptometrist
Correspondence Address20 Albert Road
Kidderminster
Worcestershire
DY10 1SP
Director NameThomas Milford David Rendle
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2004)
RoleRecruitment Consultant
Correspondence Address10 Wheeler Street
Stourbridge
West Midlands
DY8 1XJ
Secretary NameEmma Louise Rendle
NationalityBritish
StatusResigned
Appointed12 October 2004(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2004)
RoleOptometrist
Correspondence Address20 Albert Road
Kidderminster
Worcestershire
DY10 1SP
Secretary NameJames Francis Williams
NationalityBritish
StatusResigned
Appointed12 October 2004(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Forsyte Shades
Lilliput Road
Poole
Dorset
BH14 8LA
Director NameJames Francis Williams
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressForsyte Shades Apartment 14
Lilliput Road
Poole
Dorset
BH14 8JZ

Contact

Websiteitsltd.org
Email address[email protected]
Telephone01384 422022
Telephone regionDudley

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Hayton Electronics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£714,643
Cash£11,665
Current Liabilities£704,942

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2018 (5 years, 11 months ago)
Next Return Due9 June 2019 (overdue)

Charges

14 February 2018Delivered on: 19 February 2018
Persons entitled: Bcrs Business Loans Limited

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred insulation techniques & services limited "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture.
Outstanding
12 September 2006Delivered on: 23 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as regent works attwood street lye stourbridge,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 October 2004Delivered on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 1988Delivered on: 16 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
5 July 2017Notification of Ross Stuart Williams as a person with significant control on 1 May 2017 (2 pages)
2 March 2017Registered office address changed from 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY to Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 2 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
4 June 2014Registered office address changed from 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England on 4 June 2014 (1 page)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Registered office address changed from 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England on 4 June 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 November 2012Termination of appointment of James Williams as a secretary (1 page)
30 November 2012Termination of appointment of James Williams as a director (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for James Francis Williams on 1 January 2010 (2 pages)
30 June 2010Director's details changed for James Francis Williams on 1 January 2010 (2 pages)
7 June 2010Registered office address changed from C/O Dj Holder Accountants Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB on 7 June 2010 (1 page)
7 June 2010Registered office address changed from C/O Dj Holder Accountants Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB on 7 June 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 26/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 26/05/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o d j holder accountants LTD 6 hagley mews hagley west midlands DY9 9LQ (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 26/05/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 December 2004New director appointed (2 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
20 October 2004Declaration of assistance for shares acquisition (8 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 33 school lane hagley stourbridge west midlands DY9 9LD (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Director resigned (1 page)
9 June 2004Return made up to 26/05/04; full list of members (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
22 May 2002Return made up to 26/05/02; full list of members (8 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 June 2001Return made up to 26/05/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 26/05/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 July 1999Return made up to 26/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 26/05/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 July 1997Return made up to 26/05/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (13 pages)
22 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: "simba lodge" 100 ham lane pedmore,stourbridge west midlands DY9 0UH (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996New director appointed (1 page)
13 April 1996New director appointed (5 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
18 October 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
7 December 1994Ad 12/09/94--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
18 November 1994Nc inc already adjusted 12/09/93 (1 page)
6 July 1994Return made up to 26/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(4 pages)
25 May 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
18 April 1993New director appointed (2 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
9 June 1992Return made up to 26/05/92; full list of members (6 pages)
13 May 1992Ad 30/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 1991Accounts for a small company made up to 31 March 1991 (4 pages)
14 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
31 October 1990Return made up to 26/06/90; full list of members (4 pages)
27 April 1990Accounts for a small company made up to 31 March 1989 (4 pages)
31 July 1989Director resigned (2 pages)
31 July 1989Return made up to 27/05/89; full list of members (4 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
11 November 1987Return made up to 31/10/87; full list of members (4 pages)
20 November 1986Return made up to 27/10/86; full list of members (4 pages)
29 July 1985Incorporation (13 pages)