WEST CUMBERLAND INSULATION (1997) LIMITED
Overview
| Company Name | WEST CUMBERLAND INSULATION (1997) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03337345 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST CUMBERLAND INSULATION (1997) LIMITED?
- Other construction installation (43290) / Construction
Where is WEST CUMBERLAND INSULATION (1997) LIMITED located?
| Registered Office Address | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST CUMBERLAND INSULATION (1997) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for WEST CUMBERLAND INSULATION (1997) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WEST CUMBERLAND INSULATION (1997) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul Scott as a director on Jan 22, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr John William Young Strachan Samuel as a director on Jan 22, 2015 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of WEST CUMBERLAND INSULATION (1997) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| SAMUEL, John William Young Strachan | Director | Main Street North Aberford LS25 3AA Leeds Yew Trees West Yorkshire England | England | British | 3909060002 | |||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 | |||||||
| BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||
| HILL, David Robert | Secretary | Low House Lowes Water CA13 9UX Cockermouth | British | 18429260002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||
| DAWES, John Brian | Director | Holly Lodge Arkleby CA7 2BT Wigton Cumbria | England | British | 10253750001 | |||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||
| HILL, David Robert | Director | Low House Lowes Water CA13 9UX Cockermouth | British | 18429260002 | ||||||
| LITTLEHALES, Richard | Director | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | 57288230002 | ||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||
| SCOTT, Paul | Director | The Burroughs Papcastle CA13 0JN Cockermouth Cumbria | England | British | 63708460003 | |||||
| UNDERWOOD, Philip John | Director | 39 Cornhill EC3V 3NU London | British | 59420330009 | ||||||
| WAREING, Anthony James | Director | 4 Craig Road CA14 3JX Workington Cumbria | United Kingdom | British | 17422620001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does WEST CUMBERLAND INSULATION (1997) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 05, 2005 Delivered On Jan 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1999 Delivered On Apr 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On May 09, 1997 Delivered On May 14, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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