Domestic & General Insulation Ltd was founded on 25 July 1986 with its registered office in Birmingham, it has a status of "Liquidation". 251-500 people are employed by the business. This organisation has 13 directors listed as Card, John Michael, Jones, Anthony Paul, Page, Tom Richard, Wolseley Charles, Jocelyn Ann, Bell, David Milburn, Ewens, Anthony, Jones, Paul, Martin, Steven Eric, Norris-bufton, Paul Graham, O'neill, Kevin Pascal, Page, Michael John, Williams, Jessica Louise, Williams, Jessica Louise at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, David Milburn | N/A | 25 April 1997 | 1 |
EWENS, Anthony | 15 February 1994 | 15 February 1994 | 1 |
JONES, Paul | 01 April 2007 | 01 December 2014 | 1 |
MARTIN, Steven Eric | 01 November 1998 | 31 October 2004 | 1 |
NORRIS-BUFTON, Paul Graham | 14 January 1993 | 15 February 1994 | 1 |
O'NEILL, Kevin Pascal | 01 April 2007 | 31 July 2010 | 1 |
PAGE, Michael John | 01 October 2003 | 01 April 2007 | 1 |
WILLIAMS, Jessica Louise | 02 January 2014 | 01 December 2014 | 1 |
WILLIAMS, Jessica Louise | 02 January 2014 | 01 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARD, John Michael | 01 December 2014 | - | 1 |
JONES, Anthony Paul | 10 October 2013 | 01 December 2014 | 1 |
PAGE, Tom Richard | 07 January 1998 | 30 November 2001 | 1 |
WOLSELEY CHARLES, Jocelyn Ann | 01 February 1995 | 07 January 1998 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 19 February 2018 | |
4.40 - N/A | 04 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2016 | |
AD01 - Change of registered office address | 22 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2015 | |
4.20 - N/A | 10 September 2015 | |
AD01 - Change of registered office address | 02 January 2015 | |
RESOLUTIONS - N/A | 31 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2014 | |
4.70 - N/A | 31 December 2014 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
AA - Annual Accounts | 11 December 2014 | |
TM01 - Termination of appointment of director | 10 December 2014 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
AP03 - Appointment of secretary | 09 December 2014 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 09 December 2014 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 26 November 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AP03 - Appointment of secretary | 17 October 2013 | |
AP03 - Appointment of secretary | 17 October 2013 | |
TM02 - Termination of appointment of secretary | 17 October 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
AR01 - Annual Return | 15 February 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
RESOLUTIONS - N/A | 06 November 2008 | |
363a - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 25 January 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 November 2003 | |
123 - Notice of increase in nominal capital | 19 November 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 08 January 2003 | |
363s - Annual Return | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
AA - Annual Accounts | 27 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1998 | |
AA - Annual Accounts | 13 June 1998 | |
AA - Annual Accounts | 13 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
363s - Annual Return | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 25 February 1998 | |
225 - Change of Accounting Reference Date | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
AA - Annual Accounts | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
363s - Annual Return | 09 May 1997 | |
CERTNM - Change of name certificate | 05 July 1996 | |
AA - Annual Accounts | 24 June 1996 | |
288 - N/A | 24 January 1996 | |
363s - Annual Return | 24 January 1996 | |
287 - Change in situation or address of Registered Office | 08 December 1995 | |
AA - Annual Accounts | 03 March 1995 | |
288 - N/A | 03 March 1995 | |
288 - N/A | 03 March 1995 | |
363s - Annual Return | 03 March 1995 | |
395 - Particulars of a mortgage or charge | 31 January 1995 | |
363s - Annual Return | 07 July 1994 | |
RESOLUTIONS - N/A | 10 June 1994 | |
RESOLUTIONS - N/A | 10 June 1994 | |
123 - Notice of increase in nominal capital | 10 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1994 | |
288 - N/A | 29 March 1994 | |
288 - N/A | 29 March 1994 | |
AA - Annual Accounts | 01 February 1994 | |
AA - Annual Accounts | 30 June 1993 | |
AA - Annual Accounts | 30 June 1993 | |
288 - N/A | 14 February 1993 | |
288 - N/A | 05 February 1993 | |
363a - Annual Return | 31 January 1993 | |
288 - N/A | 17 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1992 | |
MEM/ARTS - N/A | 21 April 1992 | |
363a - Annual Return | 01 April 1992 | |
287 - Change in situation or address of Registered Office | 01 April 1992 | |
RESOLUTIONS - N/A | 19 March 1992 | |
RESOLUTIONS - N/A | 19 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1992 | |
123 - Notice of increase in nominal capital | 19 March 1992 | |
288 - N/A | 31 January 1992 | |
AA - Annual Accounts | 13 June 1991 | |
363 - Annual Return | 13 June 1991 | |
363 - Annual Return | 09 May 1990 | |
AA - Annual Accounts | 26 February 1990 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 09 March 1989 | |
288 - N/A | 11 October 1988 | |
287 - Change in situation or address of Registered Office | 26 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1988 | |
AA - Annual Accounts | 13 July 1988 | |
363 - Annual Return | 13 July 1988 | |
288 - N/A | 17 June 1988 | |
288 - N/A | 22 May 1987 | |
288 - N/A | 29 August 1986 | |
288 - N/A | 29 August 1986 | |
287 - Change in situation or address of Registered Office | 29 August 1986 | |
CERTNM - Change of name certificate | 28 August 1986 | |
CERTINC - N/A | 25 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2012 | Outstanding |
N/A |
Legal charge | 05 February 2010 | Fully Satisfied |
N/A |
Legal charge | 05 February 2010 | Fully Satisfied |
N/A |
Legal charge | 05 February 2010 | Fully Satisfied |
N/A |
Debenture | 23 November 2009 | Fully Satisfied |
N/A |
Mortgage | 23 February 2009 | Fully Satisfied |
N/A |
Mortgage | 23 February 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 31 January 2008 | Outstanding |
N/A |
Mortgage | 06 December 2005 | Fully Satisfied |
N/A |
Debenture | 25 November 2005 | Fully Satisfied |
N/A |
Legal charge | 27 January 2005 | Outstanding |
N/A |
Debenture | 16 January 2004 | Fully Satisfied |
N/A |
Debenture | 18 January 1995 | Fully Satisfied |
N/A |