WEST CUMBERLAND INSULATION (1997) LIMITED

WEST CUMBERLAND INSULATION (1997) LIMITED

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

    Company NameWEST CUMBERLAND INSULATION (1997) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03337345
    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 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 AddressNo

    What are the latest accounts for WEST CUMBERLAND INSULATION (1997) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for WEST CUMBERLAND INSULATION (1997) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEST CUMBERLAND INSULATION (1997) LIMITED?

    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

    Termination of appointment of Paul Scott as a director on Jan 22, 2015

    2 pagesTM01

    Appointment of Mr John William Young Strachan Samuel as a director on Jan 22, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    Who are the officers of WEST CUMBERLAND INSULATION (1997) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Secretary
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    HILL, David Robert
    Low House
    Lowes Water
    CA13 9UX Cockermouth
    Secretary
    Low House
    Lowes Water
    CA13 9UX Cockermouth
    British18429260002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Director
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    DAWES, John Brian
    Holly Lodge
    Arkleby
    CA7 2BT Wigton
    Cumbria
    Director
    Holly Lodge
    Arkleby
    CA7 2BT Wigton
    Cumbria
    EnglandBritish10253750001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    HILL, David Robert
    Low House
    Lowes Water
    CA13 9UX Cockermouth
    Director
    Low House
    Lowes Water
    CA13 9UX Cockermouth
    British18429260002
    LITTLEHALES, Richard
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    Director
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    British57288230002
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    British82999480006
    SCOTT, Paul
    The Burroughs
    Papcastle
    CA13 0JN Cockermouth
    Cumbria
    Director
    The Burroughs
    Papcastle
    CA13 0JN Cockermouth
    Cumbria
    EnglandBritish63708460003
    UNDERWOOD, Philip John
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British59420330009
    WAREING, Anthony James
    4 Craig Road
    CA14 3JX Workington
    Cumbria
    Director
    4 Craig Road
    CA14 3JX Workington
    Cumbria
    United KingdomBritish17422620001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does WEST CUMBERLAND INSULATION (1997) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Nov 16, 2002Statement 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