INDSUR (UK) LIMITED

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

    Company NameINDSUR (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05111862
    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 INDSUR (UK) LIMITED?

    • Other construction installation (43290) / Construction

    Where is INDSUR (UK) LIMITED located?

    Registered Office Address
    Devonshire House
    32 North Parade
    BD1 3HZ Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDSUR (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDSUR NEVRON EUROTHERM LIMITEDDec 12, 2013Dec 12, 2013
    NEVRON EUROTHERM INSULATION SERVICES LTDApr 26, 2004Apr 26, 2004

    What are the latest accounts for INDSUR (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for INDSUR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    12 pagesWU15

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Order of court to wind up

    pagesCOCOMP

    Insolvency filing

    INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson'
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017
    13 pagesLIQ MISC

    Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on Feb 25, 2016

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Jan 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 150,000
    SH01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 3,000
    SH01

    Appointment of Ms Tania Ortega as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Suresh Mal Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Ankur Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Amit Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Terence Cavanagh as a director on Nov 20, 2015

    1 pagesTM01

    Termination of appointment of John Milligan as a secretary on Sep 03, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2015

    • Capital: GBP 150,000.00
    4 pagesSH01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 3,000
    SH01

    Registration of charge 051118620008, created on Dec 08, 2014

    22 pagesMR01

    Certificate of change of name

    Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Who are the officers of INDSUR (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORTEGA PRECIADO, Tania Margarita
    c/o Sefoven S.R.O.
    Namesti Svobody
    602 00 Brno
    93/22
    Czech Republic
    Director
    c/o Sefoven S.R.O.
    Namesti Svobody
    602 00 Brno
    93/22
    Czech Republic
    MexicoMexicanDirector202736600001
    MILLIGAN, John
    Suite J, 2nd Floor
    The Hub
    L2 0RR Liverpool
    274-284 India Buildings
    Secretary
    Suite J, 2nd Floor
    The Hub
    L2 0RR Liverpool
    274-284 India Buildings
    192317250001
    TARRY, Colin Roy
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    Secretary
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    British13785420002
    WARD, Frank Neville
    71 Stanton Road
    CH63 3AT Bebington
    Wirral
    Secretary
    71 Stanton Road
    CH63 3AT Bebington
    Wirral
    British22799220003
    WARD, Nigel John
    2 Silverdale Road
    CH63 5JH Bebington
    Wirral
    Secretary
    2 Silverdale Road
    CH63 5JH Bebington
    Wirral
    BritishDirector39403420002
    CAVANAGH, Terence
    Suite J, 2nd Floor
    The Hub
    L2 0RR Liverpool
    274-284 India Buildings
    England
    Director
    Suite J, 2nd Floor
    The Hub
    L2 0RR Liverpool
    274-284 India Buildings
    England
    EnglandBritishDirector185103040001
    KELLY, John Gerard, Mr.
    43 Venables Drive
    Bebington
    CH63 9LY Wirral
    Merseyside
    Director
    43 Venables Drive
    Bebington
    CH63 9LY Wirral
    Merseyside
    EnglandBritishDirector159776140001
    LODHA, Amit
    E.
    Park One Ste 695 Tc Jester
    77008 Houston
    2500
    Texas
    Usa
    Director
    E.
    Park One Ste 695 Tc Jester
    77008 Houston
    2500
    Texas
    Usa
    UsaIndianDirector173463920001
    LODHA, Ankur
    Keshava 5th Floor
    Bandra Kurla Complex Bandra (East)
    400051 Mumbai
    507
    Maharashtra
    India
    Director
    Keshava 5th Floor
    Bandra Kurla Complex Bandra (East)
    400051 Mumbai
    507
    Maharashtra
    India
    IndiaIndianDirector173457060001
    LODHA, Suresh Mal
    Keshava 5th Floor
    Bandra Kurla Complex Bandra (East)
    400051 Mumbai
    507
    Maharashtra
    India
    Director
    Keshava 5th Floor
    Bandra Kurla Complex Bandra (East)
    400051 Mumbai
    507
    Maharashtra
    India
    IndiaIndianDirector173457420001
    TARRY, Colin Roy
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    Director
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    EnglandBritishEngineer13785420002
    WARD, Nigel John
    2 Silverdale Road
    CH63 5JH Bebington
    Wirral
    Director
    2 Silverdale Road
    CH63 5JH Bebington
    Wirral
    BritishDirector39403420002
    WHITE, Peter
    4 Lynthwaite Close
    Brampton Bierlow
    S63 6ES Rotherham
    South Yorkshire
    Director
    4 Lynthwaite Close
    Brampton Bierlow
    S63 6ES Rotherham
    South Yorkshire
    EnglandBritishEngineer97557130001

    Does INDSUR (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 08, 2014
    Delivered On Dec 29, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Axis Bank UK Limited
    Transactions
    • Dec 29, 2014Registration of a charge (MR01)
    All assets debenture
    Created On Feb 08, 2011
    Delivered On Feb 12, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    Agreement
    Created On Mar 22, 2010
    Delivered On Mar 29, 2010
    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
    All book debts and benefit of all rights atached.
    Persons Entitled
    • Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
    Transactions
    • Mar 29, 2010Registration of a charge (MG01)
    • Feb 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 10, 2010
    Delivered On Mar 20, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Trustees of the Nevron Insulation Pension Scheme
    Transactions
    • Mar 20, 2010Registration of a charge (MG01)
    • Jul 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Sep 03, 2009
    Delivered On Sep 08, 2009
    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
    Registered trade mark 2522186.
    Persons Entitled
    • Nevron Insulation Pension Scheme
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Jul 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On Jun 14, 2006
    Delivered On Jun 27, 2006
    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
    All book debts together with the benefit of all rights attached to such book debts from time to time or owing to the borrower.
    Persons Entitled
    • London Scottish Invoice Finance LTD
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    • Feb 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2005
    Delivered On Dec 22, 2005
    Outstanding
    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
    • Dec 22, 2005Registration of a charge (395)
    Debenture
    Created On Jul 15, 2004
    Delivered On Aug 03, 2004
    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
    • Bibby Factors Northeast Limited
    Transactions
    • Aug 03, 2004Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does INDSUR (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2020Conclusion of winding up
    Dec 01, 2015Petition date
    Feb 01, 2016Commencement of winding up
    Oct 29, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    John Paul Sugden
    Devonshire House
    32/34 North Parade
    BD1 3HZ Bradford
    practitioner
    Devonshire House
    32/34 North Parade
    BD1 3HZ Bradford
    Steven George Hodgson
    Devonshire House
    32/34 North Parade
    BD1 3HZ Bradford
    practitioner
    Devonshire House
    32/34 North Parade
    BD1 3HZ Bradford

    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