Dissolved
Dissolved 2017-08-29
Company Information for NATURAL INSULATION LIMITED
TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
06299224 Private Limited Company
Dissolved Dissolved 2017-08-29 |
| Company Name | ||||
|---|---|---|---|---|
| NATURAL INSULATION LIMITED | ||||
| Legal Registered Office | ||||
| TAVISTOCK SQUARE LONDON | ||||
| Previous Names | ||||
|
| Company Number | 06299224 | |
|---|---|---|
| Date formed | 2007-07-02 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-12-31 | |
| Date Dissolved | 2017-08-29 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 08:24:15 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
NATURAL INSULATION PRODUCTS INCORPORATION (NIPI) LIMITED | Unknown | Company formed on the 2014-03-18 | |
![]() |
NATURAL INSULATION (HONG KONG) LIMITED | Dissolved | Company formed on the 1994-01-06 | |
![]() |
NATURAL INSULATIONS DIRECT LIMITED | MAIN STREET ATHBOY, MEATH, IRELAND | Active | Company formed on the 2006-01-03 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| LIQ MISC | INSOLVENCY:RESOLUTIONS TO APPROVE LIQUIDATORS REMUNERATION | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 35 PETER STREET MANCHESTER M2 5BG ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 35 PETER STREET MANCHESTER M2 5BG ENGLAND | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/12/15 TOTAL EXEMPTION SMALL | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 254005.44 | |
| AR01 | 30/06/15 NO CHANGES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 254005 | |
| SH19 | 10/09/14 STATEMENT OF CAPITAL GBP 254005 | |
| SH20 | STATEMENT BY DIRECTORS | |
| CAP-SS | SOLVENCY STATEMENT DATED 12/08/14 | |
| RES13 | SHARE PREMIUM ACCOUNT REDUCED 20/08/2014 | |
| AR01 | 30/06/14 NO CHANGES | |
| AA01 | PREVEXT FROM 30/06/2013 TO 31/12/2013 | |
| RES15 | CHANGE OF NAME 21/10/2013 | |
| CERTNM | COMPANY NAME CHANGED BLACK MOUNTAIN INSULATION LIMITED CERTIFICATE ISSUED ON 06/11/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT B EXPRESSWAY 3 TIR LLWYD INDUSTRIAL ESTATE KINMEL BAY RHYL CLWYD LL18 5JA UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM, UNIT B EXPRESSWAY 3 TIR LLWYD INDUSTRIAL ESTATE, KINMEL BAY, RHYL, CLWYD, LL18 5JA, UNITED KINGDOM | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| AR01 | 30/06/13 FULL LIST | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| AR01 | 30/06/12 FULL LIST | |
| SH01 | 08/05/12 STATEMENT OF CAPITAL GBP 240784.75 | |
| SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 227451.37 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
| RES01 | ADOPT ARTICLES 18/01/2012 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 378301.46 | |
| AR01 | 30/06/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| AR01 | 30/06/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EVANS / 30/06/2010 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AR01 | 02/07/09 FULL LIST AMEND | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHORROCK | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| SH02 | CONSOLIDATION 11/11/09 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| SH01 | 11/11/09 STATEMENT OF CAPITAL GBP 138705.67 | |
| 363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT B EXPRESSWAY 3 TIR LLWYD INDUSTRIAL ESTATE KINMEL BAY RHYL CLWYD LL18 5JA | |
| 287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, UNIT B EXPRESSWAY 3 TIR LLWYD INDUSTRIAL ESTATE, KINMEL BAY, RHYL, CLWYD, LL18 5JA | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 35 PETER STREET MANCHESTER M2 5BG UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 35 PETER STREET, MANCHESTER, M2 5BG, UNITED KINGDOM | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
| 225 | PREVSHO FROM 31/07/2008 TO 30/06/2008 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 288a | DIRECTOR APPOINTED MARK SHORROCK | |
| 363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 35 PETER STREET MANCHESTER GREATER MANCHESTER M2 5BG | |
| 287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, 35 PETER STREET, MANCHESTER, GREATER MANCHESTER, M2 5BG | |
| 88(2) | AD 18/10/07 GBP SI 100000@0.001=100 GBP IC 7502/7602 | |
| 288a | SECRETARY APPOINTED MR RHEINALLT WYN GRIFFITH | |
| 288b | APPOINTMENT TERMINATED SECRETARY ANDREW EVANS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED THE OCHRE NATURAL INSULATION COM PANY LIMITED CERTIFICATE ISSUED ON 23/11/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 123 | NC INC ALREADY ADJUSTED 17/10/07 | |
| RES04 | ||
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 88(2)R | ||
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED |
| Final Meetings | 2017-04-05 |
| Notices to Creditors | 2016-04-21 |
| Appointment of Liquidators | 2016-04-21 |
| Resolutions for Winding-up | 2016-04-21 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| CHATTEL MORTGAGE | Satisfied | MRS J E SELLERS | |
| DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 NATURAL INSULATION LIMITED
The top companies supplying to UK government with the same SIC code (13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel) as NATURAL INSULATION LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | NATURAL INSULATION LIMITED | Event Date | 2017-04-03 |
| Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 5 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 8 April 2016 Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Tevin Rodrigues, Email: tevin.rodrigues@griffin.net Ag HF10173 | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | NATURAL INSULATION LIMITED | Event Date | 2016-04-08 |
| Notice is hereby given that creditors of the Company are required, on or before 20 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Date of Appointment: 08 April 2016 Office Holder details: Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG . Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Email: marvin.doondeea@griffins.net | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | NATURAL INSULATION LIMITED | Event Date | 2016-04-08 |
| Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Email: marvin.doondeea@griffins.net | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | NATURAL INSULATION LIMITED | Event Date | 2016-04-08 |
| At a general meeting of the members of the above named Company, duly convened and held at Tavistock House South, Tavistock Square, London, WC1H 9LG on 08 April 2016 , the following special resolutions were duly passed: That the Company be wound up voluntarily and that Kevin Goldfarb , (IP No. 8858) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the Company. Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Email: marvin.doondeea@griffins.net | |||
| 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. |