Dissolved
Dissolved 2016-12-16
Company Information for WINTERWARM INSULATIONS LIMITED
LEEDS, WEST YORKSHIRE, LS27,
|
Company Registration Number
04658143
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | |
---|---|
WINTERWARM INSULATIONS LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 04658143 | |
---|---|---|
Date formed | 2003-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 06:48:18 |
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 |
---|---|---|
JULIE MC CULLOUGH |
||
JULIE MCCULLOUGH |
||
CHRISTOPHER MICHAEL WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM EDWARD MC CULLOUGH |
Director | ||
HAYLEY MCCULLOUGH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCULLOUGH HOLDINGS LIMITED | Company Secretary | 2004-03-11 | CURRENT | 2004-03-09 | Dissolved 2014-10-21 | |
MCCULLOUGH HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 2004-03-09 | Dissolved 2014-10-21 | |
MAC PROPERTY DEVELOPMENTS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM BROOKHOUSE GRANGE LANE HEAD LANE OGDEN HALIFAX HX2 8XN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEAL WALSH / 31/03/2013 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MC CULLOUGH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY MCCULLOUGH | |
AP01 | DIRECTOR APPOINTED JULIE MCCULLOUGH | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHEAL WALSH | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 20000 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MCCULLOUGH / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED HAYLEY MCCULLOUGH | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/07 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES14 | £5 30/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 30/04/04--------- £ SI 5@1=5 £ IC 1/6 | |
88(2)R | AD 06/02/03--------- £ SI 99@1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 06/02/03 | |
RES04 | £ NC 100/30000 06/02/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-29 |
Notices to Creditors | 2015-07-23 |
Appointment of Liquidators | 2015-07-23 |
Resolutions for Winding-up | 2015-07-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINTERWARM INSULATIONS LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as WINTERWARM INSULATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINTERWARM INSULATIONS LIMITED | Event Date | 2016-07-25 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named Company will be held at the offices of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds. LS27 7JN on 31 August 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 21 July 2015. Office Holder details: Robert David Adamson, (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Roderick John Weston, (IP No. 008730) of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: Heather Bamforth, Tel: 0161 831 1199. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WINTERWARM INSULATIONS LIMITED | Event Date | 2015-07-21 |
Notice is hereby given that the Creditors of the above named company are required, on or before 31 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Robert David Adamson of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN the Joint Liquidator of the said Company, and if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 21 July 2015 Office Holder details: Robert David Adamson , (IP No. 009380) and Roderick John Weston , (IP No. 008730) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . For further details contact: Claire Robinson, Tel: 0113 387 8896. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINTERWARM INSULATIONS LIMITED | Event Date | 2015-07-21 |
Robert David Adamson , (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Roderick John Weston , (IP No. 008730) of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: Claire Robinson, Tel: 0113 387 8896. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WINTERWARM INSULATIONS LIMITED | Event Date | 2015-07-21 |
At a General Meeting of the above named Company, duly convened and held at Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN on 21 July 2015 , the following resolutions were passed as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Robert David Adamson , (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Roderick John Weston , (IP No. 008730) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN be and they are hereby appointed Joint Liquidators for the purpose of such winding up.” For further details contact: Claire Robinson, Tel: 0113 387 8896. | |||
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. |