This company is commonly known as United Insulations Limited. The company was founded 33 years ago and was given the registration number 02611131. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | UNITED INSULATIONS LIMITED |
---|---|---|
Company Number | : | 02611131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 1991 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Wood Street, Chelmsford, England, CM2 9BQ | Secretary | 21 August 2013 | Active |
Skeggs Farm, Chelmsford Road, Writtle, Chelmsford, England, CM1 3ET | Director | 21 August 2013 | Active |
47, Wood Street, Chelmsford, England, CM2 9BQ | Director | 21 August 2013 | Active |
20, Melbourne Parade, Melbourne Avenue, Chelmsford, England, CM1 2DW | Director | 21 August 2013 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 15 May 1991 | Active |
65a Kimberley Road, Benfleet, SS7 5NG | Secretary | 12 January 2007 | Active |
92 Hillside Grove, Chelmsford, CM2 9DB | Secretary | 15 May 1991 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 May 1991 | Active |
SS9 | Director | 21 August 2013 | Active |
65a Kimberley Road, Benfleet, SS7 5NG | Director | 01 August 2000 | Active |
30, Rossendale, Chelmsford, CM1 2UA | Director | 15 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-05-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-01-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-12-15 | Insolvency | Liquidation in administration proposals. | Download |
2015-10-23 | Address | Change registered office address company with date old address new address. | Download |
2015-10-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-09-11 | Officers | Termination director company with name termination date. | Download |
2015-09-05 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-22 | Officers | Appoint person director company with name. | Download |
2013-08-22 | Officers | Appoint person director company with name. | Download |
2013-08-22 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.