Company NameInsulclad (Europe) Limited
Company StatusDissolved
Company Number04338419
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMichael Gibbs
NationalityBritish
StatusClosed
Appointed14 January 2002(1 month after company formation)
Appointment Duration15 years, 6 months (closed 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Primsland Drive
Droitwich
Worcestershire
WR9 7QR
Director NameMr Michael Stuart Crompton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(10 months after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPenngray
Old Worcester Road
Hartlebury
Worcestershire
DY11 7XD
Director NameMichael Gibbs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 20 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Primsland Drive
Droitwich
Worcestershire
WR9 7QR
Director NameMr Keith Gary Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 20 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Abberton
Worcestershire
WR10 2NR
Director NameSteven James Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 month after company formation)
Appointment Duration9 months (resigned 14 October 2002)
RoleSite Manager
Correspondence Address3 Stour Hill
Wilden
Stourport On Severn
Worcestershire
DY13 9JR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£223,148
Cash£141,259
Current Liabilities£817,857

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2016Liquidators' statement of receipts and payments to 20 November 2016 (5 pages)
7 December 2016Liquidators' statement of receipts and payments to 20 November 2016 (5 pages)
10 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (8 pages)
10 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (8 pages)
4 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (7 pages)
4 December 2015Liquidators statement of receipts and payments to 20 November 2015 (7 pages)
4 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (7 pages)
19 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 20 May 2015 (5 pages)
8 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
8 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
8 January 2015Liquidators statement of receipts and payments to 20 November 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
28 May 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
3 December 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
3 December 2013Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
3 December 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
4 June 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 20 November 2012 (6 pages)
4 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
4 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
30 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
30 May 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
1 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
3 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
27 January 2011Notice of appointment of receiver or manager (2 pages)
27 January 2011Notice of appointment of receiver or manager (2 pages)
25 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
21 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
21 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
19 May 2009Result of meeting of creditors (25 pages)
19 May 2009Result of meeting of creditors (25 pages)
26 January 2009Registered office changed on 26/01/2009 from 2ND floor derwent house 42-46 waterloo road wolverhampton west midlands WV1 4XB (1 page)
26 January 2009Registered office changed on 26/01/2009 from 2ND floor derwent house 42-46 waterloo road wolverhampton west midlands WV1 4XB (1 page)
13 January 2009Return made up to 12/12/08; full list of members (4 pages)
13 January 2009Return made up to 12/12/08; full list of members (4 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Return made up to 12/12/07; full list of members (4 pages)
13 May 2008Return made up to 12/12/07; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 June 2007Return made up to 12/12/06; full list of members (3 pages)
7 June 2007Return made up to 12/12/06; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: venture court broadlands wolverhampton WV10 6TB (1 page)
17 April 2007Registered office changed on 17/04/07 from: venture court broadlands wolverhampton WV10 6TB (1 page)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 12/12/05; full list of members (8 pages)
4 January 2006Return made up to 12/12/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 12/12/04; full list of members (8 pages)
9 February 2005Return made up to 12/12/04; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (5 pages)
27 September 2004Return made up to 12/12/03; full list of members (7 pages)
27 September 2004Return made up to 12/12/03; full list of members (7 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 June 2003Return made up to 12/12/02; full list of members (6 pages)
7 June 2003Return made up to 12/12/02; full list of members (6 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 19 hereward rise halesowen west midlands B62 8AN (1 page)
29 May 2002Registered office changed on 29/05/02 from: 19 hereward rise halesowen west midlands B62 8AN (1 page)
27 February 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
27 February 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: c/o messrs churchill lyons pool meadow house pool meadow close solihull west midlands B91 3HS (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: c/o messrs churchill lyons pool meadow house pool meadow close solihull west midlands B91 3HS (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
12 December 2001Incorporation (13 pages)
12 December 2001Incorporation (13 pages)