K R INSULATION PLC

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

    Company NameK R INSULATION PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02723259
    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 K R INSULATION PLC?

    • Other construction installation (43290) / Construction

    Where is K R INSULATION PLC located?

    Registered Office Address
    Hillsborough Works
    Langsett Road
    S6 2LW Sheffield South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of K R INSULATION PLC?

    Previous Company Names
    Company NameFromUntil
    K-R INSULATION PLCJul 27, 1992Jul 27, 1992
    ENSUREMAKE LIMITEDJun 16, 1992Jun 16, 1992

    What are the latest accounts for K R INSULATION PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for K R INSULATION PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for K R INSULATION PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Director's details changed for Mr Ian Jackson on Mar 16, 2015

    2 pagesCH01

    Termination of appointment of Peter Stephen William Anderman as a director on Dec 09, 2014

    1 pagesTM01

    Appointment of Mr Dirk Brand-Sassen as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of Hermann Klezath as a director on Dec 09, 2014

    1 pagesTM01

    Appointment of Mr Udo Giesen as a director on Dec 09, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Ian Jackson as a director

    2 pagesAP01

    Termination of appointment of Darren Roe as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

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

    1 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Gareth Davies as a director

    1 pagesTM01

    Appointment of Darren Roe as a director

    2 pagesAP01

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

    1 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

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

    1 pagesAA

    Director's details changed for Mr Gareth Wyn Davies on Oct 01, 2009

    2 pagesCH01

    Who are the officers of K R INSULATION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Secretary
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    British59480370001
    BRAND-SASSEN, Dirk
    Marktstrasse 2
    28195 Bremen
    Kaefer Isoliertechnik Gmbh & Co
    Germany
    Director
    Marktstrasse 2
    28195 Bremen
    Kaefer Isoliertechnik Gmbh & Co
    Germany
    GermanyGermanCompany Director193331800001
    GIESEN, Udo
    Marktstrasse 2
    28195 Bremen
    Kaefer Isoliertechnik Gmbh & Co
    Germany
    Director
    Marktstrasse 2
    28195 Bremen
    Kaefer Isoliertechnik Gmbh & Co
    Germany
    GermanyGermanCompany Director193331760001
    JACKSON, Ian
    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
    United KingdomBritishAccountant186473820002
    JORDAN, Christopher
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    Secretary
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    BritishFinance Director9841450001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, John David
    69 Woodlea Drive
    B91 1PJ Solihull
    West Midlands
    Director
    69 Woodlea Drive
    B91 1PJ Solihull
    West Midlands
    BritishCompany Director28473770001
    ANDERMAN, Peter Stephen William
    Mole End
    High Street
    TN5 7JH Wallcrouch
    East Sussex
    Director
    Mole End
    High Street
    TN5 7JH Wallcrouch
    East Sussex
    BritishCompany Director73276720002
    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
    EnglandBritishFinance Director109674760001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    HARRIS, Roger David
    Blandford Cottage
    Weston Green Road
    KT7 0HZ Thames Ditton
    Surrey
    Director
    Blandford Cottage
    Weston Green Road
    KT7 0HZ Thames Ditton
    Surrey
    BritishDirector10929020002
    JORDAN, Christopher
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    Director
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    BritishDirector9841450001
    JORDAN, Christopher
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    Director
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    BritishFinance Director9841450001
    KLEZATH, Hermann
    Lesmoastrasse 44a
    2820 Bremen 77
    FOREIGN West Germany D-2820
    Germany
    Director
    Lesmoastrasse 44a
    2820 Bremen 77
    FOREIGN West Germany D-2820
    Germany
    GermanDirector30685940001
    PARTRIDGE, Brian Joseph
    Andira 8 Thruffle Way
    Bar Hill
    CB3 8TR Cambridge
    Cambridgeshire
    Director
    Andira 8 Thruffle Way
    Bar Hill
    CB3 8TR Cambridge
    Cambridgeshire
    EnglandBritishDirector10934160001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    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
    EnglandBritishAccountant106708580001
    SKELDING, Simon
    Whitehay
    Withiel
    PL30 5NQ Bodmin
    Cornwall
    Director
    Whitehay
    Withiel
    PL30 5NQ Bodmin
    Cornwall
    EnglandBritishDirector76674530001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does K R INSULATION PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 13, 1994
    Delivered On Jul 15, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)

    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