Company NameWilhams Insulation Limited
Company StatusDissolved
Company Number01265178
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Dissolution Date1 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameEmerson Philip Hammett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(15 years after company formation)
Appointment Duration17 years, 6 months (closed 01 January 2009)
RoleExecutive Chairman Managing Di
Correspondence AddressWhitecrest
Friars Hill Guestling
Hastings
East Sussex
TN35 4EP
Director NameMiriam Ann Hammett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(15 years after company formation)
Appointment Duration17 years, 6 months (closed 01 January 2009)
RoleOperations Director
Correspondence AddressWhitecrest
Friars Hill Guestling
Hastings
East Sussex
TN35 4EP
Secretary NameMiriam Ann Hammett
NationalityBritish
StatusClosed
Appointed29 June 1991(15 years after company formation)
Appointment Duration17 years, 6 months (closed 01 January 2009)
RoleCompany Director
Correspondence AddressWhitecrest
Friars Hill Guestling
Hastings
East Sussex
TN35 4EP
Director NameDonald Hammett
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 1997)
RoleInternational Sales Director
Correspondence Address87 Westfield Lane
St Leonards On Sea
East Sussex
TN37 7NF
Director NameJohn Scott Stoddart
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 March 2000)
RoleChartered Engineer
Correspondence Address6 Shortsfield Close
Horsham
West Sussex
RH12 2NA

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,663
Cash£130
Current Liabilities£401,198

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
1 October 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 37 frederick place brighton east sussex BN1 4EA (1 page)
17 August 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006S/S cert release of liquidator (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006C/O replacement of liquidator (10 pages)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Statement of affairs (10 pages)
17 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2005Registered office changed on 26/07/05 from: units 1-3 rye industrial park rye harbour road rye east sussex TN31 7TE (1 page)
5 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (8 pages)
21 July 2003Return made up to 29/06/03; full list of members (8 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Registered office changed on 01/06/00 from: 309-311 harold road hastings east sussex TN35 5NE (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 September 1999Return made up to 29/06/99; full list of members (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 29/06/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 October 1996Return made up to 29/06/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 February 1996Auditor's resignation (1 page)
9 February 1996Particulars of mortgage/charge (3 pages)
10 October 1995Return made up to 29/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 30 June 1994 (15 pages)
31 March 1995New director appointed (2 pages)