WARREN INSULATION LIMITED

WARREN INSULATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWARREN INSULATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01468134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WARREN INSULATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WARREN INSULATION LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WARREN INSULATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARREN INSULATION PLCMay 31, 1989May 31, 1989
    WARREN INSULATION DISTRIBUTORS LIMITEDMay 15, 1989May 15, 1989
    WRONG DATE GIVEN WARREN INSULATION DISTRIBUTORS LIMITEDDec 20, 1979Dec 20, 1979

    What are the latest accounts for WARREN INSULATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WARREN INSULATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Who are the officers of WARREN INSULATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    BEST, John David
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Secretary
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    British2810080001
    BINGLEY, Giles William
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    Secretary
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    British66629480001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Secretary
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    British9235350001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    263790800001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BEST, John David
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish2810080001
    BINGLEY, Giles William
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    Director
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    British66629480001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritish9235350001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    EDWARDS, Nicholas John
    28 Margett Street
    Cottenham
    CB4 4QY Cambridge
    Cambridgeshire
    Director
    28 Margett Street
    Cottenham
    CB4 4QY Cambridge
    Cambridgeshire
    United KingdomBritish311447950001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritish82642480001
    HORNBY, John Martin
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    Director
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    British46845290001
    HORNE, Robert Stewart
    High Street
    Gringley-On-The-Hill
    DN10 4RG Doncaster
    The Old Orchard
    South Yorkshire
    Director
    High Street
    Gringley-On-The-Hill
    DN10 4RG Doncaster
    The Old Orchard
    South Yorkshire
    United KingdomBritish133714710001
    MAVIN, Derek
    Parklands Avenue
    Goring-By-Sea
    BN12 4NG Worthing
    17
    West Sussex
    United Kingdom
    Director
    Parklands Avenue
    Goring-By-Sea
    BN12 4NG Worthing
    17
    West Sussex
    United Kingdom
    British9235340003
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    POTTER, James Gerrard
    42 High Street
    Balsham
    CB1 6EP Cambridge
    Cambridgeshire
    Director
    42 High Street
    Balsham
    CB1 6EP Cambridge
    Cambridgeshire
    United KingdomBritish9095020001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    TELFORD, Kenneth
    Little Latches
    Lichfield Road
    DE13 7JE Kings Bromley
    Staffs
    Director
    Little Latches
    Lichfield Road
    DE13 7JE Kings Bromley
    Staffs
    British27318050001
    WARREN, William Russell
    Scrumbles Dibden Hill
    HP8 4RD Chalfont St Giles
    Buckinghamshire
    Director
    Scrumbles Dibden Hill
    HP8 4RD Chalfont St Giles
    Buckinghamshire
    British9235360004
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of WARREN INSULATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00568797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WARREN INSULATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 25, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 the canada warehouse 228 london road marks tey colchester essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 1992
    Delivered On Dec 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1992
    Delivered On Apr 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6, the weston centre, crewe, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 03, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M632C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1991Registration of a charge
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 12, 1985
    Delivered On Mar 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1985Registration of a charge
    Further guarantee & debenture
    Created On Apr 28, 1982
    Delivered On May 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Charged by the principal deed & further deed. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 1982Registration of a charge
    Further guarantee & debenture
    Created On Sep 18, 1981
    Delivered On Sep 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Charged by the principal deed & further deed. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1981Registration of a charge
    Further guarantee & debenture
    Created On Jan 19, 1981
    Delivered On Feb 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0