Liquidation
Company Information for INSUWALL LIMITED
UNIT 20 PLANETARY IND. ESTATE, PLANETARY ROAD, WILLENHALL, WEST MIDLANDS., WV13 3XA,
|
Company Registration Number
00942825
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSUWALL LIMITED | |
Legal Registered Office | |
UNIT 20 PLANETARY IND. ESTATE PLANETARY ROAD WILLENHALL WEST MIDLANDS. WV13 3XA Other companies in WV13 | |
Company Number | 00942825 | |
---|---|---|
Company ID Number | 00942825 | |
Date formed | 1968-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/1993 | |
Account next due | 30/04/1995 | |
Latest return | 01/11/1993 | |
Return next due | 29/11/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 21:34:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY CLIFFORD BATE |
||
MICHAEL OWEN PLUMB |
||
ROBERT TAYLOR |
||
FREDERICK DONALD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN HUGHES |
Company Secretary | ||
PETER BRIAN WOODMAN |
Director | ||
DONALD GAYMOND HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SITEHISTORY MANAGEMENT LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SUNSHINE DIRECT LIMITED | Company Secretary | 2003-08-21 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
SUNSHINE EXPRESS LIMITED | Company Secretary | 2003-08-21 | CURRENT | 1997-10-10 | Active - Proposal to Strike off | |
SITE HISTORY REGISTER LIMITED | Company Secretary | 2001-07-02 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
EUROPEAN ENVIRONMENT LTD | Company Secretary | 2000-04-17 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
MB AUTOMATION LIMITED | Company Secretary | 1996-07-16 | CURRENT | 1996-07-15 | Active | |
ECO-AUDITS LIMITED | Company Secretary | 1993-10-13 | CURRENT | 1991-08-16 | Active - Proposal to Strike off | |
MICHAEL HARVEY ASSOCIATES LIMITED | Company Secretary | 1991-12-26 | CURRENT | 1986-07-14 | Active | |
THOMAS TELFORD MULTI ACADEMY TRUST | Director | 2017-09-01 | CURRENT | 2003-06-13 | Active | |
TAYLOR OSBORNE LTD | Director | 2010-02-01 | CURRENT | 2008-03-04 | Active | |
AURIGA SERVICES LIMITED | Director | 2009-11-24 | CURRENT | 2004-04-05 | Active | |
R TAYLOR SOLUTIONS LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED | Director | 1991-08-18 | CURRENT | 1989-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
L64.06 | NOTICE TO SECRETARY OF STATE FOR DIRECTION | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 08/01/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 135 ALLPORT STREET CANNOCK STAFFORDSHIRE WS11 1LZ | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | NC INC ALREADY ADJUSTED 11/06/91 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/91 | |
123 | £ NC 5000/605000 11/06/91 | |
88(2)R | AD 11/06/91--------- £ SI 600000@1=600000 £ IC 5000/605000 | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/90 FROM: PLANETARY INDUSTRIAL ESTATE PLANETARY ROAD WILLENHALL WEST MIDLANDS WV13 3ZZ | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 26/12/88; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF PATENTS | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4532 - Insulation work activities) as INSUWALL LIMITED are:
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. |