C.P. INSULATIONS LIMITED

C.P. INSULATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC.P. INSULATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C.P. INSULATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C.P. INSULATIONS LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of C.P. INSULATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASWAY LIMITEDDec 31, 1991Dec 31, 1991

    What are the latest accounts for C.P. INSULATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for C.P. INSULATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2012

    LRESSP

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of C.P. INSULATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    BAILES, Reece
    5 Birkdale Drive
    Shiney Row
    DH4 4QH Houghton Le Spring
    Tyne & Wear
    Secretary
    5 Birkdale Drive
    Shiney Row
    DH4 4QH Houghton Le Spring
    Tyne & Wear
    British35029830002
    PAYNE, Maureen
    26 Hillcrest
    Monkseaton
    NE25 9AF Whitley Bay
    Tyne & Wear
    Secretary
    26 Hillcrest
    Monkseaton
    NE25 9AF Whitley Bay
    Tyne & Wear
    BritishPrivate Secretary24527790001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILES, Reece
    5 Birkdale Drive
    Shiney Row
    DH4 4QH Houghton Le Spring
    Tyne & Wear
    Director
    5 Birkdale Drive
    Shiney Row
    DH4 4QH Houghton Le Spring
    Tyne & Wear
    BritishManager35029830002
    CHEESEMAN, Jonathan Michael
    Orchard House
    Straight Road
    CO6 5BB Colchester
    Essex
    Director
    Orchard House
    Straight Road
    CO6 5BB Colchester
    Essex
    BritishSolicitor104537370001
    COLLINS, James George
    2 Parkview Cottages
    Chawton
    GU34 1SG Alton
    Hampshire
    Director
    2 Parkview Cottages
    Chawton
    GU34 1SG Alton
    Hampshire
    EnglandBritishDevelopment Director40953700001
    HINDLE MBE, Peter, Dr
    Woodside
    3 Linden Green
    FY5 2QN Thornton Cleveleys
    Lancashire
    Director
    Woodside
    3 Linden Green
    FY5 2QN Thornton Cleveleys
    Lancashire
    EnglandBritishChief Executive Officer142989910002
    KENWARD, Christopher Gabriel
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    Director
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    United KingdomBritishFinance Director265627840001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    MCADAMS, John Robert
    10 Mill Meadows Court
    TS20 2GA Norton
    Director
    10 Mill Meadows Court
    TS20 2GA Norton
    BritishOperations Director52820600002
    PAYNE, Christopher John
    21 Millfield Grove
    NE30 2PZ Tynemouth
    Tyne & Wear
    Director
    21 Millfield Grove
    NE30 2PZ Tynemouth
    Tyne & Wear
    BritishManaging Director24527800005
    PAYNE, Christopher John
    26 Hillcrest
    Monkseaton
    NE25 9AF Whitley Bay
    Tyne & Wear
    Director
    26 Hillcrest
    Monkseaton
    NE25 9AF Whitley Bay
    Tyne & Wear
    BritishSales Manager24527800001
    PAYNE, Maureen
    21 Millfield Grove
    NE30 2PZ Tynemouth
    Tyne & Wear
    Director
    21 Millfield Grove
    NE30 2PZ Tynemouth
    Tyne & Wear
    BritishPrivate Secretary24527790008
    SMITH, Colin William
    2 Primrose Place Belle Vue Bank
    Low Fell
    NE9 6BU Gateshead
    Tyne & Wear
    Director
    2 Primrose Place Belle Vue Bank
    Low Fell
    NE9 6BU Gateshead
    Tyne & Wear
    BritishSalesman77857210003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does C.P. INSULATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 19, 2003
    Delivered On Sep 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 12, 1995
    Delivered On Dec 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1995Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 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
    See form 395 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
    • Apr 06, 1992Registration of a charge (395)
    • Aug 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does C.P. INSULATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2012Commencement of winding up
    Aug 28, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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