M.C. INSULATION SUPPLIES LIMITED

M.C. INSULATION SUPPLIES LIMITED

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

    Company NameM.C. INSULATION SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03812841
    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 M.C. INSULATION SUPPLIES LIMITED?

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

    Where is M.C. INSULATION SUPPLIES LIMITED located?

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

    What are the latest accounts for M.C. INSULATION SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for M.C. INSULATION SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP03

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

    1 pagesTM02

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

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

    1 pagesAD02

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Sig Dormant Company Number Fourteen Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jul 05, 2018

    1 pagesAD01

    Confirmation statement made on Jun 18, 2018 with updates

    5 pagesCS01

    Change of details for G R M Distribution Limited as a person with significant control on Feb 06, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of M.C. INSULATION SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264432900001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    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 KingdomBritishAccountant186473820002
    CARTHY, Mary Caroline
    47 Hurst Green Road
    B62 9PT Halesowen
    West Midlands
    Secretary
    47 Hurst Green Road
    B62 9PT Halesowen
    West Midlands
    BritishProposed Director65177730001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTHY, Mary Caroline
    47 Hurst Green Road
    B62 9PT Halesowen
    West Midlands
    Director
    47 Hurst Green Road
    B62 9PT Halesowen
    West Midlands
    BritishProposed Director65177730001
    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 KingdomBritishCompany Director82642480001
    HUDSON, Jonathan Adrian
    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 KingdomBritishCompany Director27743810004
    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 KingdomBritishChartered Secretary59480370001
    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
    SCARSBROOK, Graham John
    1 Little Meadow Close
    Prestbury
    SK10 4HA Cheshire
    Director
    1 Little Meadow Close
    Prestbury
    SK10 4HA Cheshire
    United KingdomBritishDirector81306430002

    Who are the persons with significant control of M.C. INSULATION SUPPLIES 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 Number04389961
    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 M.C. INSULATION SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge over book debt
    Created On Dec 30, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its present and future right title and interest in and to the assets being all monies payable to the company under a business finance agreement dated 10TH december 1999 and all right title property and interest to the debts and the related rights.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 22, 1999
    Delivered On Oct 28, 1999
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)

    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