About

Registered Number: 02040985
Date of Incorporation: 25/07/1986 (37 years and 9 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.