UNITED INSULATIONS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 02611131
Status Liquidation
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Administrator's progress report to 16 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of UNITED INSULATIONS LIMITED are www.unitedinsulations.co.uk, and www.united-insulations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Insulations Limited is a Private Limited Company. The company registration number is 02611131. United Insulations Limited has been working since 15 May 1991. The present status of the company is Liquidation. The registered address of United Insulations Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . O'PREY, Hazel Jane is a Secretary of the company. BROWN, Scott William is a Director of the company. O'PREY, Hazel Jane is a Director of the company. PURDY, Mark Vincent is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JACKSON, Margaret Lynn has been resigned. Secretary TEAHON, Marguerite Judett has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GOVIER, Daniel Edward has been resigned. Director JACKSON, Michael Edward has been resigned. Director TEAHON, Paul Anthony has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
O'PREY, Hazel Jane
Appointed Date: 21 August 2013

Director
BROWN, Scott William
Appointed Date: 21 August 2013
53 years old

Director
O'PREY, Hazel Jane
Appointed Date: 21 August 2013
63 years old

Director
PURDY, Mark Vincent
Appointed Date: 21 August 2013
58 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Secretary
JACKSON, Margaret Lynn
Resigned: 21 August 2013
Appointed Date: 12 January 2007

Secretary
TEAHON, Marguerite Judett
Resigned: 01 January 2007
Appointed Date: 15 May 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991
34 years old

Director
GOVIER, Daniel Edward
Resigned: 10 September 2015
Appointed Date: 21 August 2013
47 years old

Director
JACKSON, Michael Edward
Resigned: 21 August 2013
Appointed Date: 01 August 2000
73 years old

Director
TEAHON, Paul Anthony
Resigned: 16 July 2009
Appointed Date: 15 May 1991
61 years old

UNITED INSULATIONS LIMITED Events

28 Oct 2016
Administrator's progress report to 16 September 2016
25 Oct 2016
Appointment of a voluntary liquidator
16 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
24 May 2016
Administrator's progress report to 12 April 2016
13 Jan 2016
Statement of affairs with form 2.14B/2.15B
...
... and 74 more events
25 Jul 1991
Accounting reference date notified as 30/09

17 Jun 1991
Secretary's particulars changed

01 Jun 1991
Secretary resigned;new secretary appointed

01 Jun 1991
Director resigned;new director appointed

15 May 1991
Incorporation

UNITED INSULATIONS LIMITED Charges

18 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Deed of charge over credit balances
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20894540. the charge creates a fixed charge over all the…
18 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…