Brno
602 00
Director Name | Mr John Gerard Kelly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Venables Drive Bebington Wirral Merseyside CH63 9LY Wales |
Director Name | Nigel John Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Silverdale Road Bebington Wirral CH63 5JH Wales |
Secretary Name | Mr Frank Neville Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Stanton Road Bebington Wirral CH63 3AT Wales |
Secretary Name | Nigel John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 2 Silverdale Road Bebington Wirral CH63 5JH Wales |
Secretary Name | Mr Colin Roy Tarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Southway Cottages Polsham Wells Somerset BA5 1RW |
Director Name | Mr Colin Roy Tarry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Southway Cottages Polsham Wells Somerset BA5 1RW |
Director Name | Mr Peter White |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Lynthwaite Close Brampton Bierlow Rotherham South Yorkshire S63 6ES |
Director Name | Mr Amit Lodha |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2500 E. Park One Ste 695 Tc Jester Houston Texas 77008 |
Director Name | Mr Ankur Lodha |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 507 Keshava 5th Floor Bandra Kurla Complex Bandra (East) Mumbai Maharashtra 400051 |
Director Name | Mr Suresh Mal Lodha |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 507 Keshava 5th Floor Bandra Kurla Complex Bandra (East) Mumbai Maharashtra 400051 |
Director Name | Mr Terence Cavanagh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274-284 India Buildings Suite J, 2nd Floor The Hub Liverpool L2 0RR |
Secretary Name | Mr John Milligan |
---|---|
Status | Resigned |
Appointed | 04 August 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | 274-284 India Buildings Suite J, 2nd Floor The Hub Liverpool L2 0RR |
Website | nevroninsulation.co.uk |
---|---|
Telephone | 07 343735721 |
Telephone region | Mobile |
Registered Address | Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
3k at £1 | Indsur Gears LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,397 |
Cash | £100,264 |
Current Liabilities | £1,833,500 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2014 | Delivered on: 29 December 2014 Persons entitled: Axis Bank UK Limited Classification: A registered charge Outstanding |
---|---|
8 February 2011 | Delivered on: 12 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2005 | Delivered on: 22 December 2005 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 |
22 March 2010 | Delivered on: 29 March 2010 Satisfied on: 19 February 2011 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts and benefit of all rights atached. Fully Satisfied |
10 March 2010 | Delivered on: 20 March 2010 Satisfied on: 24 July 2012 Persons entitled: Trustees of the Nevron Insulation Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 September 2009 | Delivered on: 8 September 2009 Satisfied on: 24 July 2012 Persons entitled: Nevron Insulation Pension Scheme Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Registered trade mark 2522186. Fully Satisfied |
14 June 2006 | Delivered on: 27 June 2006 Satisfied on: 19 February 2011 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time or owing to the borrower. Fully Satisfied |
15 July 2004 | Delivered on: 3 August 2004 Satisfied on: 4 August 2009 Persons entitled: Bibby Factors Northeast Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2020 | Notice of final account prior to dissolution (12 pages) |
5 June 2020 | Progress report in a winding up by the court (13 pages) |
7 May 2020 | Progress report in a winding up by the court (13 pages) |
7 May 2020 | Progress report in a winding up by the court (16 pages) |
21 April 2020 | Progress report in a winding up by the court (14 pages) |
25 May 2017 | INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' (1 page) |
25 May 2017 | INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' (1 page) |
27 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 (13 pages) |
27 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 (13 pages) |
25 February 2016 | Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of a liquidator (1 page) |
25 February 2016 | Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of a liquidator (1 page) |
22 February 2016 | Order of court to wind up (2 pages) |
22 February 2016 | Order of court to wind up (2 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Suresh Mal Lodha as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Suresh Mal Lodha as a director on 22 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Tania Ortega as a director on 22 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Tania Ortega as a director on 22 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Ankur Lodha as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Ankur Lodha as a director on 22 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Amit Lodha as a director on 22 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Amit Lodha as a director on 22 January 2016 (1 page) |
20 November 2015 | Termination of appointment of Terence Cavanagh as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Terence Cavanagh as a director on 20 November 2015 (1 page) |
14 September 2015 | Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page) |
14 September 2015 | Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page) |
14 September 2015 | Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 December 2014 | Registration of charge 051118620008, created on 8 December 2014 (22 pages) |
29 December 2014 | Registration of charge 051118620008, created on 8 December 2014 (22 pages) |
29 December 2014 | Registration of charge 051118620008, created on 8 December 2014 (22 pages) |
9 December 2014 | Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 November 2014 | Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 August 2014 | Registered office address changed from 16 Valley Road Business Park Birkenhead Merseyside CH41 7EL England to 274-284 India Buildings Suite J, 2Nd Floor the Hub Liverpool L2 0RR on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 16 Valley Road Business Park Birkenhead Merseyside CH41 7EL England to 274-284 India Buildings Suite J, 2Nd Floor the Hub Liverpool L2 0RR on 14 August 2014 (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
6 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
6 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 February 2014 | Appointment of Mr Terence Cavanagh as a director (2 pages) |
13 February 2014 | Appointment of Mr Terence Cavanagh as a director (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Company name changed nevron eurotherm insulation services LTD\certificate issued on 12/12/13
|
12 December 2013 | Company name changed nevron eurotherm insulation services LTD\certificate issued on 12/12/13
|
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
20 March 2013 | Termination of appointment of Colin Tarry as a director (1 page) |
20 March 2013 | Termination of appointment of Colin Tarry as a director (1 page) |
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Appointment of Mr Amit Lodha as a director (2 pages) |
7 November 2012 | Appointment of Mr Ankur Lodha as a director (2 pages) |
7 November 2012 | Termination of appointment of Peter White as a director (1 page) |
7 November 2012 | Appointment of Mr Ankur Lodha as a director (2 pages) |
7 November 2012 | Appointment of Mr Suresh Mal Lodha as a director (2 pages) |
7 November 2012 | Termination of appointment of Peter White as a director (1 page) |
7 November 2012 | Appointment of Mr Suresh Mal Lodha as a director (2 pages) |
7 November 2012 | Appointment of Mr Amit Lodha as a director (2 pages) |
1 November 2012 | Termination of appointment of Colin Tarry as a secretary (1 page) |
1 November 2012 | Termination of appointment of Colin Tarry as a secretary (1 page) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
10 June 2011 | Director's details changed for Mr Peter John White on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Peter John White on 10 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 May 2010 | Director's details changed for Colin Roy Tarry on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter White on 23 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Colin Roy Tarry on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter White on 23 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Appointment terminated director john kelly (1 page) |
30 July 2009 | Appointment terminated director john kelly (1 page) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 July 2008 (7 pages) |
21 October 2008 | Full accounts made up to 31 July 2008 (7 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
4 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 89 russell road, rock ferry birkenhead wirral CH42 1LY (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 89 russell road, rock ferry birkenhead wirral CH42 1LY (1 page) |
23 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Ad 24/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 August 2005 | Ad 24/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 August 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
19 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
19 July 2005 | Resolutions
|
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
10 June 2005 | Return made up to 26/04/05; full list of members
|
10 June 2005 | Return made up to 26/04/05; full list of members
|
5 January 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
5 January 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
26 April 2004 | Incorporation (6 pages) |
26 April 2004 | Incorporation (6 pages) |