Company NameWiltons Insulation Ltd
DirectorsMichael Glen Murphy and Dionisia Brown
Company StatusLiquidation
Company Number00772883
CategoryPrivate Limited Company
Incorporation Date3 September 1963(60 years, 8 months ago)
Previous NameArthur H.Wilton Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Glen Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(44 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenhayes Avenue
Banstead
Surrey
SM7 2JE
Secretary NameMrs Dionisia Brown
NationalityItalian
StatusCurrent
Appointed06 September 2007(44 years after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Nutfield Road
Merstham
Surrey
RH1 3EW
Director NameMrs Dionisia Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2014(50 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameLeslie Cyril Bond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(28 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 September 2007)
RoleEngineer
Correspondence Address20 Cudlow Avenue
Rustington
West Sussex
BN16 2HE
Director NameMr Roger John Lovell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
Queen Street, Paddock Wood
Tonbridge
Kent
TN12 6PJ
Secretary NamePatricia Mary Lovell
NationalityBritish
StatusResigned
Appointed29 March 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressSeptember Cottage Queen Street
Paddock Wood
Tonbridge
Kent
TN12 6PJ
Secretary NameMrs Dionisia Brown
NationalityItalian
StatusResigned
Appointed16 September 1998(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Nutfield Road
Merstham
Surrey
RH1 3EW
Director NameMr Samuel McNeice
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(35 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Secretary NameSherry Susan Bond
NationalityBritish
StatusResigned
Appointed09 February 2000(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address20 Cudlow Avenue
Rustington
West Sussex
BN16 2HE

Contact

Websitewww.wiltonsgroup.com
Email address[email protected]
Telephone020 86693029
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£70,217
Cash£4,595
Current Liabilities£413,803

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 March 2020 (4 years, 1 month ago)
Next Return Due10 May 2021 (overdue)

Charges

4 March 1991Delivered on: 8 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 March 1985Delivered on: 9 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M62.
Outstanding

Filing History

14 June 2023Liquidators' statement of receipts and payments to 12 April 2023 (14 pages)
15 June 2022Liquidators' statement of receipts and payments to 12 April 2022 (14 pages)
30 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-13
(1 page)
27 April 2021Appointment of a voluntary liquidator (3 pages)
27 April 2021Statement of affairs (8 pages)
27 April 2021Registered office address changed from Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 April 2021 (2 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Registered office address changed from 121 Stafford Road Wallington Surrey SM6 9BN to Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 121 Stafford Road Wallington Surrey SM6 9BN to Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,030
(5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,030
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 50,030
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 50,030
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 50,030
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
27 May 2014Appointment of Mrs Dionisia Brown as a director (2 pages)
27 May 2014Appointment of Mrs Dionisia Brown as a director (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(4 pages)
1 November 2013Company name changed arthur H.wilton LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
1 November 2013Company name changed arthur H.wilton LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
25 October 2013Change of name notice (2 pages)
25 October 2013Change of name notice (2 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Termination of appointment of Samuel Mcneice as a director (1 page)
10 April 2013Termination of appointment of Samuel Mcneice as a director (1 page)
9 April 2013Termination of appointment of Samuel Mcneice as a director (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Samuel Mcneice as a director (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA on 18 May 2011 (1 page)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 29/03/09; full list of members (4 pages)
19 May 2009Return made up to 29/03/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2008Return made up to 29/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2008Return made up to 29/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
6 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
7 March 2002Location of register of members (1 page)
7 March 2002Location of register of members (1 page)
20 December 2001Accounts for a small company made up to 31 August 2001 (11 pages)
20 December 2001Accounts for a small company made up to 31 August 2001 (11 pages)
23 March 2001Return made up to 29/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Return made up to 29/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 May 2000Return made up to 29/03/00; full list of members (6 pages)
16 May 2000Return made up to 29/03/00; full list of members (6 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
5 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
7 May 1998Return made up to 29/03/98; no change of members (4 pages)
7 May 1998Return made up to 29/03/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 April 1997Return made up to 29/03/97; no change of members (4 pages)
23 April 1997Return made up to 29/03/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 April 1996Return made up to 29/03/96; full list of members (6 pages)
13 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1995Return made up to 29/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1995Return made up to 29/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 February 1975Memorandum and Articles of Association (10 pages)
12 February 1975Memorandum and Articles of Association (10 pages)