Company NameBp Insulations Limited
DirectorPaul Travis
Company StatusLiquidation
Company Number05378702
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Travis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rockley Avenue
Birdwell
Barnsley
South Yorkshire
S70 5QT
Secretary NameKaren Travis
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address7 Rockley Avenue
Birdwell
Barnsley
South Yorkshire
S70 5QT
Director NameBrian Peter Travis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleInsulation Engineer
Correspondence Address16 Harvest Close
Worsbrough
Barnsley
South Yorkshire
S70 5AY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Paul Travis
100.00%
Ordinary

Financials

Year2014
Net Worth£16,106
Cash£373
Current Liabilities£22,082

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2020 (3 years, 4 months ago)
Next Return Due27 December 2021 (overdue)

Filing History

25 October 2023Liquidators' statement of receipts and payments to 14 September 2023 (18 pages)
24 October 2022Liquidators' statement of receipts and payments to 14 September 2022 (18 pages)
28 September 2021Appointment of a voluntary liquidator (3 pages)
28 September 2021Statement of affairs (8 pages)
28 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-15
(1 page)
25 September 2021Registered office address changed from 7 Rockley Avenue Birdwell Barnsley South Yorkshire S70 5QT to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 25 September 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Change of details for Paul Travis as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Notification of Karen Travis as a person with significant control on 13 December 2019 (2 pages)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Director's details changed for Paul Travis on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Paul Travis on 1 November 2009 (2 pages)
29 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Paul Travis on 1 November 2009 (2 pages)
29 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Termination of appointment of Brian Travis as a director (1 page)
16 October 2009Termination of appointment of Brian Travis as a director (1 page)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Ad 06/04/06--------- £ si 1@1=1 (1 page)
19 December 2007Ad 06/04/06--------- £ si 1@1=1 (1 page)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 01/03/06; full list of members (7 pages)
19 April 2006Return made up to 01/03/06; full list of members (7 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
24 March 2005Registered office changed on 24/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
24 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (14 pages)
1 March 2005Incorporation (14 pages)