About

Registered Number: 02063449
Date of Incorporation: 10/10/1986 (37 years and 7 months ago)
Company Status: Liquidation
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

1st Insulation Partners Ltd was established in 1986. The companies directors are listed as Shepley, Alison Margaret, Crossland, Michael John, Robertshaw, Bettina Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLAND, Michael John N/A 31 August 1996 1
ROBERTSHAW, Bettina Louise N/A 04 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SHEPLEY, Alison Margaret 08 June 2011 03 September 2018 1

Filing History

Document Type Date
PSC05 - N/A 01 October 2018
AD01 - Change of registered office address 01 October 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
COCOMP - Order to wind up 31 August 2018
CS01 - N/A 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
TM01 - Termination of appointment of director 16 January 2018
CH03 - Change of particulars for secretary 27 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
TM01 - Termination of appointment of director 10 January 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 20 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 02 March 2015
AUD - Auditor's letter of resignation 19 December 2014
MISC - Miscellaneous document 19 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AA01 - Change of accounting reference date 31 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 29 August 2012
TM01 - Termination of appointment of director 06 June 2012
CH03 - Change of particulars for secretary 20 February 2012
TM01 - Termination of appointment of director 03 January 2012
AUD - Auditor's letter of resignation 19 December 2011
AUD - Auditor's letter of resignation 09 December 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 10 August 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA01 - Change of accounting reference date 17 May 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2008
353 - Register of members 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
225 - Change of Accounting Reference Date 24 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 28 September 2005
AUD - Auditor's letter of resignation 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 02 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 10 February 2000
395 - Particulars of a mortgage or charge 19 January 2000
363s - Annual Return 15 October 1999
CERTNM - Change of name certificate 30 April 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 05 March 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 02 November 1995
363a - Annual Return 02 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 27 July 1994
395 - Particulars of a mortgage or charge 07 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 04 October 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 23 November 1988
288 - N/A 08 September 1988
288 - N/A 21 June 1988
288 - N/A 21 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1987
288 - N/A 20 October 1986
NEWINC - New incorporation documents 10 October 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 December 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 April 2001 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Mortgage debenture 17 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.