Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINTERWARM INSULATIONS LIMITED
Company Information for

WINTERWARM INSULATIONS LIMITED

LEEDS, WEST YORKSHIRE, LS27,
Company Registration Number
04658143
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Winterwarm Insulations Ltd
WINTERWARM INSULATIONS LIMITED was founded on 2003-02-06 and had its registered office in Leeds. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
WINTERWARM INSULATIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WINTERWARM INSULATIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIE MC CULLOUGH
Company Secretary 2003-02-06
JULIE MCCULLOUGH
Director 2011-04-25
CHRISTOPHER MICHAEL WALSH
Director 2011-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD MC CULLOUGH
Director 2003-02-06 2012-03-18
HAYLEY MCCULLOUGH
Director 2009-02-05 2011-04-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-02-06 2003-02-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-02-06 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MC CULLOUGH MCCULLOUGH HOLDINGS LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-09 Dissolved 2014-10-21
JULIE MCCULLOUGH MCCULLOUGH HOLDINGS LIMITED Director 2011-07-29 CURRENT 2004-03-09 Dissolved 2014-10-21
JULIE MCCULLOUGH MAC PROPERTY DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 1999-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-11AD02SAIL ADDRESS CREATED
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM BROOKHOUSE GRANGE LANE HEAD LANE OGDEN HALIFAX HX2 8XN
2015-08-034.70DECLARATION OF SOLVENCY
2015-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-20AR0131/03/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-22AR0131/03/14 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEAL WALSH / 31/03/2013
2013-04-09AR0131/03/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MC CULLOUGH
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MCCULLOUGH
2011-05-06AP01DIRECTOR APPOINTED JULIE MCCULLOUGH
2011-05-06AP01DIRECTOR APPOINTED CHRISTOPHER MICHEAL WALSH
2011-04-07AR0131/03/11 FULL LIST
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0101/04/10 FULL LIST
2010-06-22SH0131/03/10 STATEMENT OF CAPITAL GBP 20000
2010-04-22AR0131/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MCCULLOUGH / 31/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS; AMEND
2009-05-13288aDIRECTOR APPOINTED HAYLEY MCCULLOUGH
2009-05-13363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS; AMEND
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-24363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/07
2007-02-26363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20RES14£5 30/04/04
2004-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-2088(2)RAD 30/04/04--------- £ SI 5@1=5 £ IC 1/6
2004-05-1088(2)RAD 06/02/03--------- £ SI 99@1
2004-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-17363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13123NC INC ALREADY ADJUSTED 06/02/03
2003-03-13RES04£ NC 100/30000 06/02/
2003-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-13RES12VARYING SHARE RIGHTS AND NAMES
2003-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-07288bSECRETARY RESIGNED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to WINTERWARM INSULATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-29
Notices to Creditors2015-07-23
Appointment of Liquidators2015-07-23
Resolutions for Winding-up2015-07-23
Fines / Sanctions
No fines or sanctions have been issued against WINTERWARM INSULATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of WINTERWARM INSULATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINTERWARM INSULATIONS LIMITED
Trademarks
We have not found any records of WINTERWARM INSULATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINTERWARM INSULATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as WINTERWARM INSULATIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where WINTERWARM INSULATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWINTERWARM INSULATIONS LIMITEDEvent Date2016-07-25
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 TypeNotices to Creditors
Defending partyWINTERWARM INSULATIONS LIMITEDEvent Date2015-07-21
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 TypeAppointment of Liquidators
Defending partyWINTERWARM INSULATIONS LIMITEDEvent Date2015-07-21
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 TypeResolutions for Winding-up
Defending partyWINTERWARM INSULATIONS LIMITEDEvent Date2015-07-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINTERWARM INSULATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINTERWARM INSULATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.